Search icon

LAGOON ESTATES OF OAK HILL, LLC - Florida Company Profile

Company Details

Entity Name: LAGOON ESTATES OF OAK HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGOON ESTATES OF OAK HILL, 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 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000024339
FEI/EIN Number 770659323

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

Address: 36 Tournament Way, Sutton, MA, 01590, US
Mail Address: 36 Tournament Way, Sutton, MA, 01590, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON CHARLES Manager 999 RIDGEVILLE ROAD, THE VILLAGES, FL, 32162
MCLEAR THOMAS Managing Member 11 Bayberry Ln., Millbury, MA, 01527
SPARHAWK MARK Manager 36 TOURNAMENT WAY, SUTTON, MA, 01590
MCLEAR THOMAS Agent 231 Lagoon Mist Ct, Oak Hill, FL, 32759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 231 Lagoon Mist Ct, Oak Hill, FL 32759 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 36 Tournament Way, Sutton, MA 01590 -
CHANGE OF MAILING ADDRESS 2020-01-13 36 Tournament Way, Sutton, MA 01590 -
REGISTERED AGENT NAME CHANGED 2017-01-10 MCLEAR, THOMAS -
LC AMENDMENT 2009-09-04 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State