Search icon

LAKE VIEW STUDIOS INC - Florida Company Profile

Company Details

Entity Name: LAKE VIEW STUDIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE VIEW STUDIOS 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: 18 May 2005 (20 years ago)
Document Number: P05000073029
FEI/EIN Number 202863073

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3655 Seaside Drive, KEY WEST, FL, 33040, US
Mail Address: 3655 Seaside Drive, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARDSON BENJAMIN Director 3655 Seaside Drive, KEY WEST, FL, 33040
SHEPARDSON BENJAMIN President 3655 Seaside Drive, KEY WEST, FL, 33040
SHEPARDSON BENJAMIN Secretary 3655 Seaside Drive, KEY WEST, FL, 33040
SHEPARDSON BENJAMIN Treasurer 3655 Seaside Drive, KEY WEST, FL, 33040
SHEPARDSON BENJAMIN Agent 3655 Seaside Drive, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 3655 Seaside Drive, #126, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-03-04 3655 Seaside Drive, #126, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 3655 Seaside Drive, #126, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2008-04-10 SHEPARDSON, BENJAMIN -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State