Entity Name: | LAKE JOVITA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2004 (21 years ago) |
Date of dissolution: | 31 May 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | P04000096606 |
FEI/EIN Number | 450539226 |
Address: | 13652 Carnoustie Circle, DADE CITY, FL, 33525, US |
Mail Address: | 13652 Carnoustie Circle, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMeekin Brenda | Agent | 13652 Carnoustie Circle, DADE CITY, FL, 33525 |
Name | Role | Address |
---|---|---|
McMeekin Brenda | President | 13652 Carnoustie Circle, DADE CITY, FL, 33525 |
Name | Role | Address |
---|---|---|
Chmielewski Charity | Vice President | 13652 Carnoustie Circle, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-05-31 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000137161. CONVERSION NUMBER 100000193331 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 13652 Carnoustie Circle, DADE CITY, FL 33525 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 13652 Carnoustie Circle, DADE CITY, FL 33525 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | McMeekin, Brenda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 13652 Carnoustie Circle, DADE CITY, FL 33525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State