Entity Name: | THE ULTIMATE SKI LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ULTIMATE SKI LAKE, 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. |
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: | 21 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Dec 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | L01000010039 |
FEI/EIN Number |
651121538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20100 SLALOM COURSE CT, ESTERO, FL, 33928, US |
Mail Address: | 20100 SLALOM COURSE CT, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Thomas H | Manager | 20100 SLALOM COURSE CT, ESTERO, FL, 33928 |
Wood, Buckel and Carmichael, PLLC | Agent | 2150 Goodlette Road North, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 2150 Goodlette Road North, Sixth Floor, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Wood, Buckel and Carmichael, PLLC | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 20100 SLALOM COURSE CT, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 20100 SLALOM COURSE CT, ESTERO, FL 33928 | - |
REINSTATEMENT | 2013-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-12-14 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-30 |
ANNUAL REPORT | 2014-02-03 |
REINSTATEMENT | 2013-07-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State