Search icon

LAKE BRANDON SHOPPES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE BRANDON SHOPPES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BRANDON SHOPPES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L02000002805
FEI/EIN Number 010592644

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

Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
Mail Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CW FAMILY, LLLP Manager -
Barnard Amy Agent 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-27 Barnard, Amy -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
AMENDED AND RESTATEDARTICLES 2003-08-12 - -
AMENDED AND RESTATEDARTICLES 2003-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State