Search icon

LAKE MARY ASC REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE MARY ASC REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE MARY ASC REALTY, 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 2003 (22 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L03000003733
FEI/EIN Number 731663822

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

Address: 460 ST. CHARLES COURT, LAKE MARY, FL, 32746
Mail Address: PO BOX 1708, PISMO BEACH, CA, 93448-1708, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINCKGRAF ERIC Agent 5313 PAGNOTTA PLACE, LUTZ, FL, 33558
O'NEAL SEAN Manager PO BOX 1708, PISMO BEACH, CA, 934481708
SAKOWITZ HOWARD Manager 1061 MEDICAL CENTER DR, ORANGE CITY, FL, 32763
REED STEPHEN Manager 1984 ALAQUA DR, LONGWOOD, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
LC STMNT OF AUTHORITY 2015-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-02-11 ZINCKGRAF, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 5313 PAGNOTTA PLACE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2009-01-28 460 ST. CHARLES COURT, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 460 ST. CHARLES COURT, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
CORLCAUTH 2015-09-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State