Search icon

NORTH LAKE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: NORTH LAKE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH LAKE PLAZA, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000031617
FEI/EIN Number 204742347

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

Address: 473 VILLAGE PLACE, LONGWOOD, FL, 32779
Mail Address: 473 VILLAGE PLACE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFKOWITZ JOSEPH G Managing Member 473 VILLAGE PLACE, LONGWOOD, FL, 32779
LEFKOWITZ JOSEPH G Agent 473 VILLAGE PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 473 VILLAGE PLACE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2011-02-16 473 VILLAGE PLACE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 473 VILLAGE PLACE, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000331695 TERMINATED 1000000473391 LAKE 2013-02-04 2033-02-06 $ 12,015.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
Florida Limited Liabilites 2005-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State