Search icon

LAKEVIEW TERRACE HEALTH CARE CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COMMUNITY SUPPORTS, INC. Manager -
SCHULTZ KENNETH H Agent 1890 STATE RD 436, STE 300, WINTER PARK, FL, 327922285

Events

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

Documents

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