Search icon

LAKE POINTE EQUITY PARTNERS, INC.

Company Details

Entity Name: LAKE POINTE EQUITY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P15000074461
FEI/EIN Number 47-5045163
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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-05
Business code 561720
Sponsor’s telephone number 7274708082
Plan sponsor’s DBA name SUNCOAST MEDICAL CLEANING
Plan sponsor’s mailing address 30725 US HIGHWAY 19 N STE 229, PALM HARBOR, FL, 346844400
Plan sponsor’s address 1062 DARTFORD DRIVE, TARPON SPRINGS, FL, 34688

Number of participants as of the end of the plan year

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

Agent

Name Role Address
LONGWORTH MICHAEL E Agent 3152 Little Road, Trinity, FL, 34655

Director

Name Role Address
LONGWORTH MICHAEL E Director 11673 Callisia Drive, Odessa, FL, 33556
LONGWORTH NANCY L Director 11673 Callisia Drive, Odessa, FL, 33556

President

Name Role Address
LONGWORTH MICHAEL E President 11673 Callisia Drive, Odessa, FL, 33556

Treasurer

Name Role Address
LONGWORTH MICHAEL E Treasurer 11673 Callisia Drive, Odessa, FL, 33556

Secretary

Name Role Address
LONGWORTH NANCY L Secretary 11673 Callisia Drive, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105427 SUNCOAST MEDICAL CLEANING EXPIRED 2015-10-15 2020-12-31 No data 9705 OLD HYDE PARK PLACE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 3152 Little Road, Unit 182, Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 3152 LITTLE ROAD, SUITE 182, TRINITY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2018-08-29 3152 LITTLE ROAD, SUITE 182, TRINITY, FL 34655 No data
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 LONGWORTH, MICHAEL E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State