Search icon

LAKES KINGDOM II LLC - Florida Company Profile

Company Details

Entity Name: LAKES KINGDOM II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKES KINGDOM II LLC 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000005032
FEI/EIN Number 203750015

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

Mail Address: 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134
Address: 14395 S.W. 139 COURT, #101, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIJAS VICTOR F Managing Member 14395 S.W. 139 COURT, #101, MIAMI, FL, 33186
SEIJAS VICTOR F Agent 14395 S.W. 139 COURT, #101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-11-05 14395 S.W. 139 COURT, #101, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 14395 S.W. 139 COURT, #101, MIAMI, FL 33186 -
REINSTATEMENT 2005-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 14395 S.W. 139 COURT, #101, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-10-14 SEIJAS, VICTOR F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000396841 INACTIVE WITH A SECOND NOTICE FILED 2008-72484-CA (25) 11TH JUD CIR MIAMI-DADE CTY FL 2011-06-03 2016-06-23 $13,096,500.65 BANK OF AMERICA, N.A., REAL EST SPECIAL ASSETS GP TN2-929-02-05, 1211 MURFREEBRORO RD, FRANKLIN, TN 37064

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-11-05
REINSTATEMENT 2006-10-30
REINSTATEMENT 2005-10-14
Florida Limited Liabilites 2001-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State