Search icon

THE ULTIMATE SKI LAKE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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