Entity Name: | LLOYDS OF LAKELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | P97000011648 |
FEI/EIN Number | 593426065 |
Address: | 301 NORTH KENTUCKY AVENUE, LAKELAND, FL, 33801 |
Mail Address: | 301 NORTH KENTUCKY AVENUE, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REED MAWHINNEY & LINK, PLLC | Agent |
Name | Role | Address |
---|---|---|
LLOYD GEORGE M | Secretary | 1423 BRIARWOOD LANE, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
DEBATS REBECCA L | President | 625 CARLTON STREET, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
DEBATS STEPHEN M | Vice President | 625 CARLTON STREET, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-13 | REED MAWHINNEY & LINK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 53 Lake Morton Drive, Suite 100, Lakeland, FL 33801 | No data |
REINSTATEMENT | 2012-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State