Search icon

LAKE POINTE EQUITY PARTNERS, INC. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State