Search icon

LAKE SILVER MANOR, LLC - Florida Company Profile

Company Details

Entity Name: LAKE SILVER MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SILVER MANOR, 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000061219
FEI/EIN Number 201513446

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

Address: 211 N LAKE SILVER DR, WINTER HAVEN, FL, 33881, US
Mail Address: P O BOX 175, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYCZ JOSEPHINE N Managing Member P O BOX 175, WINTER HAVEN, FL, 33881
NYCZ JOSEPHINE N Agent 577 ST ANDREWS, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 211 N LAKE SILVER DR, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2017-03-22 NYCZ, JOSEPHINE N -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 577 ST ANDREWS, WINTER HAVEN, FL 33884 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State