Entity Name: | LAKE BRANTLEY COMMONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE BRANTLEY COMMONS, 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: | 06 Jun 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: | L05000055631 |
FEI/EIN Number |
202945980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7505 W. Sand Lake Road, ORLANDO, FL, 32819, US |
Address: | 2695 W. SR 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHER LEE J | Manager | 7505 W. Sand Lake Road, ORLANDO, FL, 32819 |
MAHER MARY | Manager | 7505 W. Sand Lake Road, ORLANDO, FL, 32819 |
FLICK JAMES J | Agent | 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 2695 W. SR 434, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | FLICK, JAMES J | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 2695 W. SR 434, LONGWOOD, FL 32779 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-08-18 |
ANNUAL REPORT | 2010-02-17 |
REINSTATEMENT | 2009-10-08 |
LC Amendment | 2008-11-24 |
ANNUAL REPORT | 2008-04-29 |
Off/Dir Resignation | 2007-05-22 |
ANNUAL REPORT | 2007-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State