Search icon

LAKEWOOD FINANCIAL SERVICES, INC.

Company Details

Entity Name: LAKEWOOD FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: P03000061808
FEI/EIN Number 364531948
Address: 11015 GATEWOOD DR, STE#101, BRADENTON, FL, 34211
Mail Address: 11015 GATEWOOD DR, STE#101, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLEY DOUGLAS M Agent 11015 GATEWOOD DR, BRADENTON, FL, 34211

President

Name Role Address
HOLLEY DOUGLAS M President 11015 GATEWOOD DR #101, BRADENTON, FL, 34211

Director

Name Role Address
HOLLEY DOUGLAS M Director 11015 GATEWOOD DR #101, BRADENTON, FL, 34211

Treasurer

Name Role Address
HOLLEY DOUGLAS M Treasurer 11015 GATEWOOD DR #101, BRADENTON, FL, 34211

Secretary

Name Role Address
HOLLEY DOUGLAS M Secretary 11015 GATEWOOD DR. #101, BRADENTON, FL, 34211

Vice President

Name Role Address
Holley Christine B Vice President 11015 GATEWOOD DR, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018448 LAKEWOOD FINANCIAL & INSURANCE ACTIVE 2023-02-08 2028-12-31 No data 11015 GATEWOOD DR,SUITE 101, BRADENTON, FL, 34211
G16000088344 L&M INSURANCE GROUP ACTIVE 2016-08-18 2026-12-31 No data 9623 MATHOG ROAD, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 11015 GATEWOOD DR, STE#101, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2008-07-15 11015 GATEWOOD DR, STE#101, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2008-07-15 HOLLEY, DOUGLAS MP No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 11015 GATEWOOD DR, STE#101, BRADENTON, FL 34211 No data
AMENDMENT 2004-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State