Search icon

SEMINOLE LAKE CUB CLUB, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE LAKE CUB CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE LAKE CUB CLUB, 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: 03 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: L03000003931
FEI/EIN Number 412079304

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

Address: 4420 THERMAL LANE, CLERMONT, FL, 34714
Mail Address: 4420 THERMAL LANE, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS EDMUND Agent 4420 THERMAL LANE, CLERMONT, FL, 34714
STEVENS EDMUND Manager 4420 THERMAL LANE, CLERMONT, FL, 34714
VANDENRYDT MARCUS Managing Member 1617 16TH WAY, WEST PALM BEACH, FL, 33407
ALMEIDA JESSE Managing Member 955 PRINCETON DR, CLERMONT, FL, 34711
KERNS WILLIAM Managing Member 12002 BURTON ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-08-19 - -
LC AMENDMENT 2011-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 4420 THERMAL LANE, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2011-12-12 4420 THERMAL LANE, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2011-12-12 STEVENS, EDMUND -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 4420 THERMAL LANE, CLERMONT, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State