Search icon

LAKE OLIVIA, LLC - Florida Company Profile

Company Details

Entity Name: LAKE OLIVIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE OLIVIA, 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000025978
FEI/EIN Number 562387217

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

Address: 6134 Keenes Pointe Drive, WINDERMERE, FL, 34786, US
Mail Address: 6134 Keenes Pointe Drive, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRACHT LAW FIRM, P.A. Agent -
BROWN MICHAEL L Managing Member 6134 Keenes Pointe Drive, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6134 Keenes Pointe Drive, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 230 S. New York Ave., Suite 101, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-04-30 KRACHT LAW FIRM, P.A. -
CHANGE OF MAILING ADDRESS 2014-04-30 6134 Keenes Pointe Drive, WINDERMERE, FL 34786 -
LC AMENDMENT 2008-03-24 - -
REINSTATEMENT 2008-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-01-24 - -
CANCEL ADM DISS/REV 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-08
LC Amendment 2008-03-24
REINSTATEMENT 2008-01-04
LC Amendment 2007-01-24
REINSTATEMENT 2006-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State