Search icon

LAKEWOOD RANCH TELECOMM, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD RANCH TELECOMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEWOOD RANCH TELECOMM, 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: 22 Jun 2005 (20 years ago)
Document Number: P05000089324
FEI/EIN Number 203036299

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

Address: 5342 CLARK ROAD PMB 126, SARASOTA, FL, 34233, US
Mail Address: 5342 CLARK ROAD PMB 126, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEWOOD RANCH TELECOMM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203036299 2024-05-24 LAKEWOOD RANCH TELECOMM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 9413715710
Plan sponsor’s address 24901 SANDHILL BLVD UNIT 4, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAKEWOOD RANCH TELECOMM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203036299 2023-05-16 LAKEWOOD RANCH TELECOMM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 9413715710
Plan sponsor’s address 24901 SANDHILL BLVD UNIT 4, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAKEWOOD RANCH TELECOMM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203036299 2022-05-09 LAKEWOOD RANCH TELECOMM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 9413715710
Plan sponsor’s address 2120 KINGS HWY, PORT CHARLOTTE, FL, 33980

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAKEWOOD RANCH TELECOMM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203036299 2021-07-06 LAKEWOOD RANCH TELECOMM INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 9413715710
Plan sponsor’s address 2120 KINGS HWY, PORT CHARLOTTE, FL, 33980

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOWLIE DANIEL President 346 JAPURA STREET, PUNTA GORDA, FL, 33983
FOWLIE DANIEL Vice President 346 JAPURA STREET, PUNTA GORDA, FL, 33983
FOWLIE DANIEL Secretary 346 JAPURA STREET, PUNTA GORDA, FL, 33983
FOWLIE DANIEL Treasurer 346 JAPURA STREET, PUNTA GORDA, FL, 33983
Fowlie Daniel Agent 5342 Clark Road PMB 126, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5342 Clark Road PMB 126, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 5342 CLARK ROAD PMB 126, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2017-06-19 5342 CLARK ROAD PMB 126, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Fowlie, Daniel -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5120106029 2009-11-27 2010-02-15 2010-02-15
Unique Award Key CONT_AWD_INPP5120106029_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TELECOMMUNUCATION EQUIPMENT
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient LAKEWOOD RANCH TELECOMM, INC.
UEI DTMDJR4LQJ45
Legacy DUNS 607056277
Recipient Address 4025 CATTLEMAN RD PMB 126, SARASOTA, 342335002, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917137200 2020-04-27 0455 PPP 5342 Clark Road Suite 126, SARASOTA, FL, 34233-3227
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79830
Loan Approval Amount (current) 79830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34233-3227
Project Congressional District FL-17
Number of Employees 10
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80546.25
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State