Entity Name: | 2675 LAKE DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2675 LAKE DRIVE, 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: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000071198 |
FEI/EIN Number |
421695464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2328 10th Avenue, Suite 300-301, LAKE WORTH BEACH, FL, 33461, US |
Mail Address: | 2328 10th Avenue, Suite 300-301, LAKE WORTH BEACH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORAN TIMOTHY | Manager | 2328 10th Avenue, LAKE WORTH BEACH, FL, 33461 |
NASON NATHAN | Agent | NASON YEAGER, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | NASON, NATHAN | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 2328 10th Avenue, Suite 300-301, LAKE WORTH BEACH, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 2328 10th Avenue, Suite 300-301, LAKE WORTH BEACH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | NASON YEAGER, 3001 PGA BLVD, #305, PALM BEACH GARDENS, FL 33410 | - |
LC AMENDED AND RESTATED ARTICLES | 2012-03-09 | - | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State