Search icon

LAKE HARRIS RESORT, L.L.C.

Company Details

Entity Name: LAKE HARRIS RESORT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jun 2002 (23 years ago)
Document Number: L02000015059
FEI/EIN Number 02-0628302
Mail Address: 144 SE Priest Ave, Madison, FL 32340
Address: 3990 STATE ROAD 19, TAVARES, FL 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COMER, GORDON Agent 144 SE Priest Ave, Madison, FL 32340

Managing Member

Name Role Address
COMER, GORDON Managing Member 144 SE Priest Ave, Madison, FL 32340

Manager

Name Role Address
Comer, Derrick Manager 144 SE Priest Ave, Madison, FL 32340

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 3990 STATE ROAD 19, TAVARES, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 144 SE Priest Ave, Madison, FL 32340 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3990 STATE ROAD 19, TAVARES, FL 32778 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000968720 LAPSED COCE 11-024726 (55) 17TH JUDICIAL, BROWARD COUNTY 2012-07-12 2017-12-10 $6,634.13 MULLER PROPERTY TAX ADVISORS, INC., 6120 N.W. 60 TERRACE, PARKLAND, FL 33067
J11000147038 LAPSED 42-2009-CC-2205 FIFTH JUDICIAL CIRCUIT, MARION 2010-11-15 2016-03-09 $7,244.00 OCALA BROADCASTING CORPORATION, L.L.C. D/B/A K COUNTRY, 3602 N. E. 20TH PLACE, OCALA, FLORIDA 34470

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 31 Jan 2025

Sources: Florida Department of State