Search icon

ERROL MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ERROL MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERROL MANAGEMENT GROUP, 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: 25 Jun 2001 (24 years ago)
Date of dissolution: 09 Jan 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L01000010294
FEI/EIN Number 593726712

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

Address: 1355 ERROL PARKWAY, APOPKA, FL, 32712
Mail Address: 1355 ERROL PARKWAY, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASS ROBERT Managing Member 1598 GOLFSIDE VILLAGE BLVD., APOPKA, FL, 32712
KLEIN JULIAN Managing Member 1583 CHAMPIONSHIP CT, APOPKA, FL, 32712
LORETAN JACK Managing Member 1252 GREEN VISTA CIRCLE, APOPKA, FL, 32712
MOUNTCASTLE RONALD L Managing Member 1096 ERROL PARKWAY, APOPKA, FL, 32712
LOWMAN WILLIAM R Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-01-09 - -
LC AMENDMENT 2011-11-17 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 1355 ERROL PARKWAY, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2002-04-22 1355 ERROL PARKWAY, APOPKA, FL 32712 -

Documents

Name Date
LC Voluntary Dissolution 2012-01-09
LC Amendment 2011-11-17
REINSTATEMENT 2011-10-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State