Entity Name: | PINES AT LAKE APOPKA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINES AT LAKE APOPKA, 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: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | L05000004386 |
FEI/EIN Number |
202769990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814, US |
Mail Address: | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orosz William SJr | President | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814 |
Orosz Stephen W | Vice President | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814 |
Orosz John M | Vice President | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814 |
OROSZ WILLIAM S | Agent | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814 |
CAMBRIDGE DEVELOPMENT, INC. | Managing Member | - |
FRANKS WILLIAM C | Vice President | 2420 S. Lakemont Avenue, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2420 S. Lakemont Avenue, Suite 450, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2420 S. Lakemont Avenue, Suite 450, ORLANDO, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2420 S. Lakemont Avenue, Suite 450, ORLANDO, FL 32814 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State