Search icon

LAKE BALATON, LLC

Company Details

Entity Name: LAKE BALATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L03000054617
FEI/EIN Number 200499274
Address: 16899 1st St E, N Redington Bch, FL, 33708, US
Mail Address: 16899 1st St E, N Redington Bch, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MORABITO ROZSA Agent 16899 1st St E, N Redington Bch, FL, 33708

Managing Member

Name Role Address
Morabito John P Managing Member 16899 1st St E, N Redington Bch, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090347 SENIOR FACILITY RESOURCES EXPIRED 2018-08-14 2023-12-31 No data 9355 113TH ST #4381, SEMINOLE, FL, 33775
G16000016627 THE VILLAS OF CASA CELESTE EXPIRED 2016-02-15 2021-12-31 No data 9225 82ND AVE N, SEMINOLE, FL, 33777
G09112900049 THE VILLAS OF CASA CELESTE EXPIRED 2009-04-22 2014-12-31 No data 9225 82ND. AVE. N., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 16899 1st St E, N Redington Bch, FL 33708 No data
CHANGE OF MAILING ADDRESS 2018-03-03 16899 1st St E, N Redington Bch, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 16899 1st St E, N Redington Bch, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2017-03-02 MORABITO, ROZSA No data
LC STMNT OF RA/RO CHG 2014-10-17 No data No data
MERGER 2014-07-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000142119

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-13
CORLCRACHG 2014-10-17
Merger 2014-07-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State