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. |
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 |
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 |
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 | - |
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