Search icon

LAKE COUNTRY TECHNOLOGIES, LLC

Headquarter

Company Details

Name: LAKE COUNTRY TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767074
ZIP code: 32534
County: Livingston
Place of Formation: New York
Address: 2172 w nine mile rd, Pmb #610, PENSACOLA, FL, United States, 32534

Links between entities

Type Company Name Company Number State
Headquarter of LAKE COUNTRY TECHNOLOGIES, LLC, FLORIDA M18000007140 FLORIDA

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2172 w nine mile rd, Pmb #610, PENSACOLA, FL, United States, 32534

History

Start date End date Type Value
2023-06-02 2025-03-06 Address 5568 Woodbine Rd, Suite #395, Pace, FL, 32571, USA (Type of address: Service of Process)
2023-06-02 2025-03-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-06 2023-06-02 Address 7854 burnside loop, PENSACOLA, FL, 32526, USA (Type of address: Service of Process)
2023-02-06 2023-06-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-09-25 2023-02-06 Address 5568 WOODBINE RD, SUITE #395, PACE, FL, 32571, USA (Type of address: Service of Process)
2015-06-01 2023-02-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-06-01 2018-09-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003876 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
230602003927 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230206003681 2022-05-31 CERTIFICATE OF CHANGE BY ENTITY 2022-05-31
210601060744 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060952 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180925000069 2018-09-25 CERTIFICATE OF CHANGE 2018-09-25
170609006269 2017-06-09 BIENNIAL STATEMENT 2017-06-01
160106000154 2016-01-06 CERTIFICATE OF PUBLICATION 2016-01-06
150601000550 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State