Entity Name: | NATIONAL RECREATIONAL PROPERTIES OF SUN 'N LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL RECREATIONAL PROPERTIES OF SUN 'N LAKES, 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: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L04000012024 |
FEI/EIN Number |
680579615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE MAUCHLY, IRVINE, CA, 92618 |
Mail Address: | ONE MAUCHLY, IRVINE, CA, 92618 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN ROBERT D | Manager | ONE MAUCHLY, IRVINE, CA, 92618 |
FRIEDEN JEFFREY P | Manager | ONE MAUCHLY, IRVINE, CA, 92618 |
DADY ROBERT E | Agent | 201 ALHAMBRA CIRCLE, #601, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-08-03 | - | - |
LC AMENDMENT | 2007-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-11 | DADY, ROBERT E | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-11 | 201 ALHAMBRA CIRCLE, #601, FIELDSTONE, LESTER, SHEAR & DENBERG, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2005-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-26 | ONE MAUCHLY, IRVINE, CA 92618 | - |
AMENDMENT | 2004-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-26 | ONE MAUCHLY, IRVINE, CA 92618 | - |
NAME CHANGE AMENDMENT | 2004-06-17 | NATIONAL RECREATIONAL PROPERTIES OF SUN 'N LAKES, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-11-22 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-03-27 |
LC Amendment | 2007-08-03 |
LC Amendment | 2007-01-31 |
ANNUAL REPORT | 2007-01-08 |
Reg. Agent Change | 2006-07-11 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-04-22 |
Amendment | 2005-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State