Search icon

LAKE SINCLAIRE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE SINCLAIRE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SINCLAIRE PROPERTIES, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000009432
FEI/EIN Number 202357867

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

Address: 4977 KNIGHT'S FERRY RD, VALDOSTA, GA, 31601, US
Mail Address: 4977 KNIGHT'S FERRY RD, VALDOSTA, GA, 31601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES J Managing Member 4977 KNIGHTS FERRY RD, VALDOSTA, GA, 31601
DAVIS BELINDA Managing Member 4977 KNIGHTS FERRY RD, VALDOSTA, G, 31601
Davis Belinda Agent 4977 Knights Ferry Rd, Valdosta, FL, 31601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 Davis, Belinda -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 4977 Knights Ferry Rd, Valdosta, FL 31601 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 4977 KNIGHT'S FERRY RD, VALDOSTA, GA 31601 -
CHANGE OF MAILING ADDRESS 2007-05-04 4977 KNIGHT'S FERRY RD, VALDOSTA, GA 31601 -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State