Search icon

FLORIDA LAKE VILLAS, LLC - Florida Company Profile

Company Details

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

FLORIDA LAKE VILLAS, 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: 31 May 2005 (20 years ago)
Date of dissolution: 11 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: L05000056022
FEI/EIN Number 203547144

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

Address: 17 ROWSHAM DELL, GIFFARD PARK, MILTON KEYNES, BU, MK14 5JS, GB
Mail Address: 17 ROWSHAM DELL, GIFFARD PARK, MILTON KEYNES, BU, MK14 5JS, GB
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIGAN MICHAEL M President 17 ROWSHAM DELL, MILTON KEYNES, BU, MK14 JS
WHITE STEPHEN P Vice President 9 TROON WAY, BURBAGE, LE, LE10 GX
SMITH KATHERINE L Agent 2639 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CONVERSION 2019-07-11 - GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP1900000772. CONVERSION NUMBER 300000194543
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2639 FRUITVILLE ROAD, SUITE 103, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 17 ROWSHAM DELL, GIFFARD PARK, MILTON KEYNES, BUCKINGHAMSHIRE MK14 5JS GB -
CHANGE OF MAILING ADDRESS 2013-04-01 17 ROWSHAM DELL, GIFFARD PARK, MILTON KEYNES, BUCKINGHAMSHIRE MK14 5JS GB -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State