Entity Name: | A & J LAKE ALFRED HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & J LAKE ALFRED HOLDINGS, 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: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 19 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2021 (3 years ago) |
Document Number: | L05000097420 |
FEI/EIN Number |
203867377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 South Dadeland Boulevard, Miami, FL, 33156, US |
Mail Address: | 9400 South Dadeland Boulevard, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RA CORPORATE SERVICES, INC. | Agent | - |
Stern Constanza | Manager | 18911 Collins Avenue, Sunny Isles Beach, FL, 33160 |
Schimmel Joseph B | Manager | 9400 South Dadeland Boulevard, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 | - |
VOLUNTARY DISSOLUTION | 2021-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | RA CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State