Entity Name: | FLORIDA LAKESIDE HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA LAKESIDE HOLDINGS, 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: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000009183 |
FEI/EIN Number |
200060188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 Butler St, Windermere, FL, 34786, US |
Mail Address: | 416 Butler St, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunter Cynthia L | Manager | 416 Butler St, Windermere, FL, 34786 |
HUNTER TODD A | Manager | 416 Butler St, Windermere, FL, 34786 |
HUNTER CYNTHIA | Agent | 416 Butler St, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 416 Butler St, Windermere, FL 34786 | - |
REINSTATEMENT | 2021-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-22 | 416 Butler St, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2021-06-22 | 416 Butler St, Windermere, FL 34786 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-15 | HUNTER, CYNTHIA | - |
REINSTATEMENT | 2017-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2003-06-12 | FLORIDA LAKESIDE HOLDINGS, L.L.C. | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-22 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-06 |
REINSTATEMENT | 2017-05-15 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State