Search icon

LAKE ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: LAKE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE ORLANDO, 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: 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: 26 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2004 (21 years ago)
Document Number: L02000010701
FEI/EIN Number 900079609

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

Mail Address: 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Address: 535 JULIE LANE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUSHIK HOODA Auth 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Hooda Rohan Dr. Manager 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Hooda Misha Manager 535 JULIE LANE, WINTER SPRINGS, FL, 32708
HOODA NAUSHIK Agent 535 JULIE LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 535 JULIE LANE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2009-04-08 535 JULIE LANE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2009-04-08 HOODA, NAUSHIK -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 535 JULIE LANE, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2004-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State