Search icon

BORDERLAKE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BORDERLAKE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORDERLAKE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000004696
FEI/EIN Number 593708045

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

Address: 15 PARADISE PLAZA, #302, SARASOTA, FL, 34239
Mail Address: 15 PARADISE PLAZA, #302, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ROBERT J Manager 15 PARADISE PLAZA, #302, SARASOTA, FL, 34239
MARTIN ROBERT J Agent 15 PARADISE PLAZA, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 15 PARADISE PLAZA, #302, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-04-20 15 PARADISE PLAZA, #302, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 15 PARADISE PLAZA, #302, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000778408 LAPSED 2010 CA 007609 12TH JUD CIR MANATEE COUNTY FL 2013-03-04 2018-05-01 $508,485.79 SOUTHERN COMMERCE BANK, N.A., 5650 BRECKENRIDGE PARK DRIVE, #110, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State