Entity Name: | LAKE POINTE EQUITY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE POINTE EQUITY PARTNERS, 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: | 04 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P15000074461 |
FEI/EIN Number |
47-5045163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3152 LITTLE ROAD, TRINITY, FL, 34655, US |
Mail Address: | 3152 LITTLE ROAD, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKE POINTE EQUITY PARTNERS, INC. 401(K) PLAN | 2015 | 475045163 | 2016-09-13 | LAKE POINTE EQUITY PARTNERS, INC | 0 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 1 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 1 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2016-09-13 |
Name of individual signing | MICHAEL LONGWORTH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-09-13 |
Name of individual signing | MICHAEL LONGWORTH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LONGWORTH MICHAEL E | Director | 11673 Callisia Drive, Odessa, FL, 33556 |
LONGWORTH MICHAEL E | President | 11673 Callisia Drive, Odessa, FL, 33556 |
LONGWORTH MICHAEL E | Treasurer | 11673 Callisia Drive, Odessa, FL, 33556 |
LONGWORTH NANCY L | Director | 11673 Callisia Drive, Odessa, FL, 33556 |
LONGWORTH NANCY L | Secretary | 11673 Callisia Drive, Odessa, FL, 33556 |
LONGWORTH MICHAEL E | Agent | 3152 Little Road, Trinity, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105427 | SUNCOAST MEDICAL CLEANING | EXPIRED | 2015-10-15 | 2020-12-31 | - | 9705 OLD HYDE PARK PLACE, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-20 | 3152 Little Road, Unit 182, Trinity, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 3152 LITTLE ROAD, SUITE 182, TRINITY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2018-08-29 | 3152 LITTLE ROAD, SUITE 182, TRINITY, FL 34655 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | LONGWORTH, MICHAEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-11-14 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State