Search icon

848 WESTERN LAKE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 848 WESTERN LAKE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

848 WESTERN LAKE DRIVE, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 04 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: L03000020784
FEI/EIN Number 800068460

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

Address: 6378 Lucent Lane, Sandy Springs, GA, 30328, US
Mail Address: 6378 Lucent Lane, Sandy Springs, GA, 30328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERMORE H KING III Manager 6378 Lucent Lane, Sandy Springs, GA, 30328
LIVINGSTON WILLIAM Agent 5597 U.S. HIGHWAY 98 W., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 6378 Lucent Lane, Sandy Springs, GA 30328 -
CHANGE OF MAILING ADDRESS 2021-01-29 6378 Lucent Lane, Sandy Springs, GA 30328 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5597 U.S. HIGHWAY 98 W., SUITE 200, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2006-08-02 LIVINGSTON, WILLIAM -
LC AMENDMENT 2006-08-02 - -
NAME CHANGE AMENDMENT 2003-08-08 848 WESTERN LAKE DRIVE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State