Entity Name: | LAKE LANDSCAPE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE LANDSCAPE MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000124651 |
FEI/EIN Number |
205650929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4051 Odom Lane, GROVELAND, FL, 34736, US |
Mail Address: | 4051 Odom Lane, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODOM KENNETH L | President | 4051 Odom Lane, GROVELAND, FL, 34736 |
ODOM PAMELA J | Vice President | 4051 Odom Lane, GROVELAND, FL, 34736 |
ROWE JAMES M | Agent | 990 STATE HIGHWAY, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 4051 Odom Lane, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 4051 Odom Lane, GROVELAND, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 990 STATE HIGHWAY, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | ROWE, JAMES M | - |
CANCEL ADM DISS/REV | 2007-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-05-21 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State