Search icon

LAKELAND PARTIES, INC.

Company Details

Entity Name: LAKELAND PARTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000031608
FEI/EIN Number 650752996
Address: 13608 4th Avenue NE, BRADENTON, FL, 34212, US
Mail Address: PO Box 110186, BRADENTON, FL, 34211, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WOLFE MARK W Agent 13608 4th Avenue NE, BRADENTON, FL, 34212

President

Name Role Address
WOLFE MARK President 13608 4th Avenue NE, BRADENTON, FL, 34212

Director

Name Role Address
WOLFE MARK Director 13608 4th Avenue NE, BRADENTON, FL, 34212
WOLFE JANIE Director 13608 4th Avenue NE, BRADENTON, FL, 34212

Treasurer

Name Role Address
WOLFE JANIE Treasurer 13608 4th Avenue NE, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047179 WOLFE HOMES EXPIRED 2014-05-13 2019-12-31 No data PO BOX 110186, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 13608 4th Avenue NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2013-04-22 13608 4th Avenue NE, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 13608 4th Avenue NE, BRADENTON, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State