Entity Name: | LAKEVIEW TERRACE HEALTH CARE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEVIEW TERRACE HEALTH CARE CENTER, 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: |
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: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 21 Dec 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | L04000091025 |
FEI/EIN Number |
010745756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 STATE RD 436, STE 300, WINTER PARK, FL, 32792-2285, US |
Mail Address: | 1890 STATE RD 436, STE 300, WINTER PARK, FL, 32792-2285, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMMUNITY SUPPORTS, INC. | Manager | - |
SCHULTZ KENNETH H | Agent | 1890 STATE RD 436, STE 300, WINTER PARK, FL, 327922285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N98000002174. MERGER NUMBER 700000176977 |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 1890 STATE RD 436, STE 300, WINTER PARK, FL 32792-2285 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 1890 STATE RD 436, STE 300, WINTER PARK, FL 32792-2285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 1890 STATE RD 436, STE 300, WINTER PARK, FL 32792-2285 | - |
AMENDED AND RESTATEDARTICLES | 2004-12-29 | - | - |
MERGER | 2004-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050939 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-16 |
ADDRESS CHANGE | 2009-07-06 |
ANNUAL REPORT | 2009-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State