Search icon

LAKE BRANCH DAIRY, INC.

Company Details

Entity Name: LAKE BRANCH DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1992 (33 years ago)
Date of dissolution: 29 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2024 (8 months ago)
Document Number: V18601
FEI/EIN Number 65-0319105
Address: 3060 PERDUE ROAD, WAUCHULA, FL 33873-8503
Mail Address: PO Box 1328, WAUCHULA, FL 33873-1328
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, KEVIN D Agent 3060 Perdue Road, Wauchula, FL 33873

Secretary

Name Role Address
MOORE, KEVIN D Secretary PO BOX 1328, WAUCHULA, FL 33873

Treasurer

Name Role Address
MOORE, KEVIN D Treasurer PO BOX 1328, WAUCHULA, FL 33873

President

Name Role Address
NICKERSON, KELLY President 115 N E 3RD STREET, FORT MEADE, FL 33841-2533

Vice President

Name Role Address
MONTGOMERY, ROGER Vice President 2556 MAUDE ROAD, WAUCHULA, FL 33873-4896
MOORE, ELIZABETH L Vice President P.O. BOX 1328, WAUCHULA, FL 33873
MONTGOMERY, CONNIE LEE Vice President 2556 MAUDE ROAD, WAUCHULA, FL 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-18 3060 Perdue Road, Wauchula, FL 33873 No data
CHANGE OF MAILING ADDRESS 2021-01-29 3060 PERDUE ROAD, WAUCHULA, FL 33873-8503 No data
REGISTERED AGENT NAME CHANGED 2010-03-03 MOORE, KEVIN D No data
AMENDMENT 2003-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 3060 PERDUE ROAD, WAUCHULA, FL 33873-8503 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8029407105 2020-04-15 0455 PPP PO Box 1328, WAUCHULA, FL, 33873
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150700
Loan Approval Amount (current) 150700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAUCHULA, HARDEE, FL, 33873-0001
Project Congressional District FL-18
Number of Employees 19
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152268.93
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State