Search icon

LONE PINE LAKE PROPERTY MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: LONE PINE LAKE PROPERTY MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONE PINE LAKE PROPERTY MANAGERS, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 20 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: L03000046288
FEI/EIN Number 200669020

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

Address: 70 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308
Mail Address: 70 Bay Colony Lane, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALANK-SHARLET ANGELICA Manager 70 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308
Gasman Jared Esq. Agent 5353 N Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 Gasman, Jared, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5353 N Federal Highway, Suite 402, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-01-13 70 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 70 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 -
NAME CHANGE AMENDMENT 2003-12-10 LONE PINE LAKE PROPERTY MANAGERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State