Search icon

LAKE BRANTLEY COMMONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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