Entity Name: | COURTNEY LAKES APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COURTNEY LAKES APARTMENTS, 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: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000052764 |
FEI/EIN Number |
931335649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 S. WESTMONTE DR., STE 140, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 237 S. WESTMONTE DR., STE 140, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGIER GERALD D | Managing Member | 216 NOB HILL CIR, LONGWOOD, FL, 32779 |
MCDANIEL DAVID G | Manager | 203 VISTA OAKS DRIVE, LONGWOOD, FL, 32779 |
SCHAFFER JOHN | Manager | 4019 BERMUD'S GROVE PLACE, LONGWOOD, FL, 32779 |
OGIER MARK | Manager | 616 GRAND CYPRESS POINT, SANFORD, FL, 32771 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-25 | 237 S. WESTMONTE DR., STE 140, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2010-10-25 | 237 S. WESTMONTE DR., STE 140, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
Reg. Agent Change | 2011-12-16 |
ANNUAL REPORT | 2011-02-22 |
ADDRESS CHANGE | 2010-10-25 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State