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