Entity Name: | LAKE HERMOSA VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE HERMOSA VILLAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2004 (21 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | L04000033049 |
FEI/EIN Number |
061725439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828, US |
Mail Address: | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHLI BEAT M | Manager | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828 |
Defillo Marybel | Vice President | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828 |
Novoa Cynthia B | Secretary | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828 |
Demetree Mary | Manager | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828 |
DEFILLO MARYBEL | Agent | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 3801 AVALON PARK EAST BLVD., Suite 400, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3801 AVALON PARK EAST BLVD., Suite 400, ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 3801 AVALON PARK EAST BLVD., Suite 400, ORLANDO, FL 32828 | - |
LC DISSOCIATION MEM | 2016-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | DEFILLO, MARYBEL | - |
NAME CHANGE AMENDMENT | 2005-03-23 | LAKE HERMOSA VILLAGE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-28 |
CORLCDSMEM | 2016-05-04 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State