Search icon

LB AT MIROMAR LAKES, LLC - Florida Company Profile

Company Details

Entity Name: LB AT MIROMAR LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LB AT MIROMAR LAKES, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L05000116840
FEI/EIN Number 203907188

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

Address: 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109-4381, US
Mail Address: 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109-4381, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDON BAY AT MIROMAR LAKES INVESTMENTS, L Manager C/O STEPHEN G. WILSON, NAPLES, FL, 34109
Wilson Mark D Auth 2210 VANDERBILT BEACH RD., NAPLES, FL, 341094381
Wilson Stephen G Auth 2210 VANDERBILT BEACH RD., NAPLES, FL, 341094381
Van Dien Lisa Auth 2210 VANDERBILT BEACH RD., NAPLES, FL, 341094381
WILSON STEPHEN G Agent 2210 VANDERBILT BEACH RD., NAPLES, FL, 341094381

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
LC STMNT OF AUTHORITY 2016-02-26 - -
LC STMNT OF AUTHORITY 2015-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-29 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109-4381 -
CHANGE OF MAILING ADDRESS 2014-03-29 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109-4381 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-29 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109-4381 -
REGISTERED AGENT NAME CHANGED 2006-04-27 WILSON, STEPHEN G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
CORLCAUTH 2016-02-26
CORLCAUTH 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State