Entity Name: | LAKEWOOD AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2019 (5 years ago) |
Document Number: | P05000089919 |
FEI/EIN Number | 203167509 |
Address: | 6712 49 CT E, ELLENTON, FL, 34222, US |
Mail Address: | 6712 49 CT E, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SCHOFIELD & SPENCER, P.A. | Agent |
Name | Role | Address |
---|---|---|
ROBERTS DOUGLAS | President | 6712 49th Ct. E, Ellenton, FL, 34222 |
Name | Role | Address |
---|---|---|
ROBERTS KENDALL D | Secretary | 6414 23RD AVE. DR. W., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1429 60th Ave W, Ste 300, Bradenton, FL 34207 | No data |
AMENDMENT | 2019-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-16 | 6712 49 CT E, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-16 | 6712 49 CT E, ELLENTON, FL 34222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-25 |
Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State