Search icon

LAKES EDGE HOMES HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LAKES EDGE HOMES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKES EDGE HOMES HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000027926
FEI/EIN Number 650911940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY, 10701
Mail Address: % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY, 10701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACFARLANE ROBERT Director 86 MAIN STREET, 2ND FLOOR, YONKERS, NY, 10701
ROBERT M. KOHN Agent 12773 WEST FOREST HILL BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 12773 WEST FOREST HILL BLVD., SUITE 204, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY 10701 -
CHANGE OF MAILING ADDRESS 2007-02-01 % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY 10701 -
REGISTERED AGENT NAME CHANGED 2006-11-25 ROBERT M. KOHN -
REINSTATEMENT 2006-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-10-07 - -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-01
REINSTATEMENT 2006-11-25
ANNUAL REPORT 2005-05-10
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-11
Off/Dir Resignation 2001-05-08
Amendment 1999-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State