Search icon

2675 LAKE DRIVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DORAN TIMOTHY Manager 2328 10th Avenue, LAKE WORTH BEACH, FL, 33461
NASON NATHAN Agent NASON YEAGER, PALM BEACH GARDENS, FL, 33410

Events

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 - -

Documents

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