Search icon

GEIGER - NORTH LAKELAND, LLC

Company Details

Entity Name: GEIGER - NORTH LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000036846
FEI/EIN Number 84-2657653
Address: 201 WHITCOMB DRIVE, GENEVA, FL, 32732
Mail Address: P.O. BOX 200, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GEIGER Kathryne Agent 201 WHITCOMB DRIVE, GENEVA, FL, 32732

Managing Member

Name Role Address
GEIGER Kathryne Managing Member P.O. BOX 200, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061480 CARLTON ARMS OF NORTH LAKELAND EXPIRED 2016-06-22 2021-12-31 No data 4500 WILLIAMSTOWN BLVD, LAKELAND, FL, 33810
G10000021515 CARLTON ARMS OF NORTH LAKELAND EXPIRED 2010-03-08 2015-12-31 No data 4500 WILLIAMSTOWN BLVD., LAKELAND, FL, 33810
G10000012990 CARLTON ARMS OF NORTH LAKELAND EXPIRED 2010-02-09 2015-12-31 No data 4500 WILLIAMSTOWN BLVD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 GEIGER, Kathryne No data
CHANGE OF MAILING ADDRESS 2004-04-28 201 WHITCOMB DRIVE, GENEVA, FL 32732 No data

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State