Search icon

LAKE EFFECT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE EFFECT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE EFFECT INVESTMENTS, 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: 28 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: P14000037888
FEI/EIN Number 46-5535681

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

Address: 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812, US
Mail Address: 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY WILLIAM President 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
KELLEY WILLIAM Director 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
KELLEY ROSARIO Secretary 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
KELLEY ROSARIO Treasurer 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
KELLEY ROSARIO Director 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
KELLEY CASSANDRA Vice President 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
KELLEY CASSANDRA Director 17 KNOLLS ROAD, NEW FAIRFIELD, CT, 06812
Kelley Cassandra Agent 3200 Matecumbe Key Road, Punta Gorda, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095523 CASS CAY RESTAURANT & BAR EXPIRED 2014-09-18 2024-12-31 - 17 KNOLLS RD, NEW FAIRFIELD, CT, 06812
G14000074549 PORTO BELLO EXPIRED 2014-07-18 2019-12-31 - 17 KNOLLS RD, NEW FAIRFIELD, CT, 06812

Events

Event Type Filed Date Value Description
AMENDMENT 2018-04-11 - -
REINSTATEMENT 2016-03-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Kelley, Cassandra -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 3200 Matecumbe Key Road, Punta Gorda, FL 33955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000051225 TERMINATED 1000000976503 LEE 2024-01-09 2044-01-24 $ 102,990.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000002992 TERMINATED 1000000867990 LEE 2020-11-25 2041-01-06 $ 28,401.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000625269 TERMINATED 1000000795975 CHARLOTTE 2018-08-30 2038-09-05 $ 35,647.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000059394 LAPSED 16-CA-003152 LEE COUNTY CLERK OF CIRCUIT CO 2018-01-08 2023-02-09 $157,535.16 BRIAN DECARO, 10 PINEFIELD LANE, WESTON, CT 06883
J17000040420 TERMINATED 1000000731665 LEE 2017-01-09 2037-01-19 $ 34,401.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
Amendment 2018-04-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6199157106 2020-04-14 0455 PPP 3200 Matecumbe Key Road, PUNTA GORDA, FL, 33955
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260100
Loan Approval Amount (current) 260100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33955-0600
Project Congressional District FL-17
Number of Employees 48
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 262330.45
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State