Entity Name: | LAKE DAMON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE DAMON, 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: | 29 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000010001 |
FEI/EIN Number |
562447715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL, 33076 |
Mail Address: | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENSTEIN BRADLEY L | Managing Member | 4935 NW 119TH TERRACE, CORAL SPRINGS, FL, 33076 |
EISENSTEIN LINDA J | Managing Member | 4935 NW 119TH TERRACE, CORAL SPRINGS, FL, 33076 |
JAGOLTA KENNETH X | Managing Member | 6169 Balboa Cr. # 105, BOCA RATON, FL, 33433 |
SMITH SHARON | Managing Member | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL, 33076 |
EISENSTEIN LINDA J | Agent | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-16 | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2010-01-16 | 4917 NW 119TH TERRACE, CORAL SPRINGS, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State