Entity Name: | EAST LAKE COVE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST LAKE COVE II, 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. |
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: | 13 May 2003 (22 years ago) |
Document Number: | L03000017110 |
FEI/EIN Number |
542111610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 W Joiner St, Winter Garden, FL, 34787, US |
Mail Address: | P.O. BOX 770609, WINTER GARDEN, FL, 34777-0609, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNE ROHLAND A | Managing Member | PO BOX 770609, WINTER GARDEN, FL, 34777 |
CAWTHON FRANK J | Managing Member | PO Box 1015, Windermere, FL, 34786 |
KAMINSKI CHRISTOPHER L | Manager | P.O. BOX 770609, WINTER GARDEN, FL, 34777 |
SEDLOFF JEFFREY A | Managing Member | P.O. BOX 770609, WINTER GARDEN, FL, 34777 |
Kaminski JACQUELINE M | Managing Member | P.O. BOX 770609, WINTER GARDEN, FL, 34777 |
JUNE JAMIE A | Managing Member | PO BOX 770609, WINTER GARDEN, FL, 34777 |
Kaminski Jacqueline | Agent | 23 W Joiner St, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Kaminski, Jacqueline | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 23 W Joiner St, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 23 W Joiner St, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 23 W Joiner St, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State