Search icon

PROPERTY VILLAGE LAKE, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY VILLAGE LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY VILLAGE LAKE, 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: 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: 28 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L04000070512
FEI/EIN Number 571212898

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

Address: 11302 SEMINOLE BLVD, LARGO, FL, 33778
Mail Address: PO BOX 568, INDIAN ROCKS BEACH, FL, 33775
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURETTE RICHARD N Managing Member 11302 SEMINOLE BLVD, LARGO, FL, 33778
SURETTE MARK Agent 11302 SEMINOLE BLVD, LARGO, FL, 33785

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 SURETTE, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 11302 SEMINOLE BLVD, LARGO, FL 33785 -
REINSTATEMENT 2014-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 11302 SEMINOLE BLVD, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2014-01-15 11302 SEMINOLE BLVD, LARGO, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-17
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State