Search icon

LAKE BUENA VISTA GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE BUENA VISTA GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BUENA VISTA GROUP, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000002330
FEI/EIN Number 010642430

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

Address: 7012 Municipal Dr., ORLANDO, FL, 32819, US
Mail Address: 7012 Municipal Dr., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINELAND INVESTMENTS, INC. Manager -
Ahmed Tahir M Agent 7012 Municipal Dr., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-10 Ahmed, Tahir M -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7012 Municipal Dr., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-30 7012 Municipal Dr., ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7012 Municipal Dr., ORLANDO, FL 32819 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State