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 |
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 | Agent | 3152 Little Road, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
LONGWORTH MICHAEL E | Director | 11673 Callisia Drive, Odessa, FL, 33556 |
LONGWORTH NANCY L | Director | 11673 Callisia Drive, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
LONGWORTH MICHAEL E | President | 11673 Callisia Drive, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
LONGWORTH MICHAEL E | Treasurer | 11673 Callisia Drive, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
LONGWORTH NANCY L | Secretary | 11673 Callisia Drive, Odessa, FL, 33556 |
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 |
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 |
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