Search icon

FLAMINGO LAKE, LLC - Florida Company Profile

Company Details

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

FLAMINGO LAKE, 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L05000068748
FEI/EIN Number 203131738

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

Address: 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202, US
Mail Address: c/o Michael W. Fisher, 501 Riverside Avenue, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
Fisher Michael W Manager 501 Riverside Avenue, Jacksonville, FL, 32202
LANE RAYMOND L Manager 537 NORTH LANE AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 -
MERGER 2020-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000207469
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 501 Riverside Avenue, Suite 600, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-04-24 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2007-04-24 FISHER, TOUSEY, LEAS & BALL, P.A. -

Documents

Name Date
LC Voluntary Dissolution 2023-02-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
Merger 2020-11-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State