Search icon

FLORIDA LAKESIDE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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