Search icon

LAKE FAIRVIEW DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAKE FAIRVIEW DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE FAIRVIEW DEVELOPMENT, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000081962
FEI/EIN Number 201993845

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

Address: 2250 Lucien Way, Maitland, FL, 32751, US
Mail Address: 2250 Lucien Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH CPA SOLUTIONS, PA Agent -
KODSI ALBERT President 2250 Lucien Way, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 MCDONOUGH CPA SOLUTIONS, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 445 W MERRITT AVE, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 2250 Lucien Way, Suite #270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-04-10 2250 Lucien Way, Suite #270, Maitland, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000085557 LAPSED 2009-CA-0302960-O NINTH JUDICIAL CIRCUIT 2015-10-29 2022-02-15 $15,029,557.64 FAIRVIEW GRANDE OF ORLANDO, LLC, 183 WATER STREET, WILLIAMSTOWN, MA 01267
J10001031084 LAPSED 2009-CA-028095-O ORANGE CTY 9TH CIRCUIT COURT 2010-11-03 2015-11-03 $73,185.18 DAVID & SUSANNA KREBS C/O URBAN THIER FEDERER & JACKSON, 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FLORIDA 32801

Court Cases

Title Case Number Docket Date Status
ALBERT KODSI, A. V. Y. INVESTMENT, LLC, LAKE FAIRVIEW DEVELOPMENT, LLC VS FAIRVIEW GRANDE OF ORLANDO, LLC 5D2015-4173 2015-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-030296-O

Parties

Name LAKE FAIRVIEW DEVELOPMENT, LLC
Role Appellant
Status Active
Name A.V.Y. INVESTMENT, LLC
Role Appellant
Status Active
Name ALBERT KODSI
Role Appellant
Status Active
Representations David N. Glassman
Name FAIRVIEW GRANDE OF ORLANDO, LLC
Role Appellee
Status Active
Representations Edmund O. Loos, III, VICTOR KLINE, John H. Pelzer
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' 8/16 AMEND MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-09-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT FOR ATTY FEES
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; DENIED PER 12/13 ORDER
On Behalf Of ALBERT KODSI
Docket Date 2016-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of ALBERT KODSI
Docket Date 2016-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERT KODSI
Docket Date 2016-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (8 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (6 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/22
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALBERT KODSI
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ CORRECTED CERT OF SERV
On Behalf Of ALBERT KODSI
Docket Date 2016-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERT KODSI
Docket Date 2016-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALBERT KODSI
Docket Date 2016-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALBERT KODSI
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT KODSI
Docket Date 2016-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (9673 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David N. Glassman 962521
Docket Date 2016-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE VICTOR KLINE 0438219
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ OF RENDITION OF FINAL ORDER
On Behalf Of ALBERT KODSI
Docket Date 2016-01-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-01-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DENYING MOT TO ALTER OR AMEND FINAL JUDGMENT...
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRVIEW GRANDE OF ORLANDO, LLC
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/25/15
On Behalf Of ALBERT KODSI
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-03
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State