Search icon

IDLEWILD LODGE, LLC - Florida Company Profile

Company Details

Entity Name: IDLEWILD LODGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDLEWILD LODGE, 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: 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: 19 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000018010
FEI/EIN Number 432014699

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

Address: Live Oak Terrace, 4101 NW 40th Terrace, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: P.O. Box 944, Warsaw, KY, 41095, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINI KATHIE Managing Member P.O. Box 944, Warsaw, KY, 41095
MARTINI KATHIE L Agent c/o V. Trube, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 c/o V. Trube, 2752 SW Newberry Court, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 Live Oak Terrace, 4101 NW 40th Terrace, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 2014-04-23 Live Oak Terrace, 4101 NW 40th Terrace, LAKE PANASOFFKEE, FL 33538 -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-04 MARTINI, KATHIE L -
LC AMENDMENT 2008-02-15 - -
AMENDMENT 2005-07-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-30
LC Amendment 2008-02-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
Amendment 2005-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State