Entity Name: | LAKE WAREHOUSE & STORAGE TAVARES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE WAREHOUSE & STORAGE TAVARES, 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: |
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 Jun 2003 (22 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | L03000023294 |
FEI/EIN Number |
510474809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 NORTH BAY RD., MT DORA, FL, 32757 |
Mail Address: | 880 NORTH BAY RD., MT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAZINET RICHARD A | Manager | 880 NORTH BAY ROAD, MT. DORA, FL, 32757 |
ASMA WILLIAM N | Agent | 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-27 | 880 NORTH BAY RD., MT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2008-08-27 | 880 NORTH BAY RD., MT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-09 | ASMA, WILLIAM N | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-09 | 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 | - |
NAME CHANGE AMENDMENT | 2003-09-17 | LAKE WAREHOUSE & STORAGE TAVARES, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-01-03 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State