Search icon

BITAR LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: BITAR LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITAR LAKE MARY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Jul 2004 (21 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L04000055803
FEI/EIN Number 201424294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1355 S INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 32746, US
Mail Address: 1355 S INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITAR JAY President 1355 S INTERNATIONAL PKWY, SUITE 1481, LAKE MARY, FL, 32746
Bitar Susan Vice President 1355 S INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
BITAR JAY B Agent 1355 S INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1355 S INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-02-15 1355 S INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1355 S INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL 32746 -
LC NAME CHANGE 2008-10-21 BITAR LAKE MARY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State