Search icon

ALABAMA LAKEVIEW, LLC - Florida Company Profile

Company Details

Entity Name: ALABAMA LAKEVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALABAMA LAKEVIEW, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000041453
FEI/EIN Number 202750870

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

Address: 5539 SO. MILITARY TRAIL, LAKE WORTH, FL, 33463
Mail Address: 5539 SO. MILITARY TRAIL, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX ACCOUNTING SERVICES, INC. Agent -
RORABECK TINA A Manager 5539 SO. MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 Rex Accounting Services -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 2421 Quantum Blvd, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 5539 SO. MILITARY TRAIL, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2012-12-03 5539 SO. MILITARY TRAIL, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State