Entity Name: | LONG LAKE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONG LAKE PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2005 (20 years ago) |
Document Number: | P05000033839 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1908 Royal Palm Way, BOCA RATON, FL, 33432, US |
Mail Address: | 1908 Royal Palm Way, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADKINS PAUL M | President | 1908 Royal Palm Way, BOCA RATON, FL, 33432 |
ADKINS KATHRYN C | Secretary | 1908 Royal Palm Way, BOCA RATON, FL, 33432 |
ADKINS PAUL M | Agent | 1908 Royal Palm Way, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 1908 Royal Palm Way, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 1908 Royal Palm Way, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 1908 Royal Palm Way, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | ADKINS, PAUL MMANAGER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State