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. |
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 |
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 |
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 | - |
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