Active
Updated 3/17/2025 2:54:28 PM

Prose Lakeland Owner, LLC

Prose Lakeland Owner, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 7, 2022, under the Florida Department Of State’s registration number M22000008857. It is currently listed as an active entity and FEI/EIN number is N/A.

The principal and mailing address of Prose Lakeland Owner, LLC is 7135 E. Camelback Road Suite 360, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Prose Lakeland Investor Holdings, LLC from Scottsdale AZ, holding the position of Member, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On March 14, 2025, the company has filed the latest annual report.

Filing information

Company Name Prose Lakeland Owner, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M22000008857
FEI/EIN Number N/A
Date Filed June 7, 2022
Company Age 2 years 10 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 11/15/2024
Event Effective Date NONE

The data on Prose Lakeland Owner, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/17/2025.

Contact details

Principal Address

7135 E. Camelback Road Suite 360
Scottsdale, AZ 85251
Changed: 3/14/2025

Mailing Address

7135 E. Camelback Road Suite 360
Scottsdale, AZ 85251
Changed: 3/14/2025

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 11/15/2024

Authorized Person(s) Details

Prose Lakeland Investor Holdings, LLC
7135 E. Camelback Road, Suite 360
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/15/2024
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/15/2024
Effective Date 11/15/2024
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2024
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2024
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 03/14/2025
Report Year 2023
Filed Date 03/21/2023
Report Year 2024
Filed Date 11/15/2024

Document Images