Search icon

LAKE SAWYER INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LAKE SAWYER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SAWYER INVESTMENTS, 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: 17 May 2006 (19 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L06000051358
FEI/EIN Number 204897301

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

Address: 4351 Gulf Shore Blvd N, Naples, FL, 34103, US
Mail Address: 262 S. Fremont, Rockford, MI, 49341, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trierweiler Daniel J Manager 4351 Gulf Shore Blvd N, Naples, FL, 34103
TRIERWEILER DANIEL J Agent 4351 Gulf Shore Blvd N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-14 - -
REINSTATEMENT 2017-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 4351 Gulf Shore Blvd N, 11 North, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 4351 Gulf Shore Blvd N, 11 North, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-01-21 4351 Gulf Shore Blvd N, 11 North, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-01-21 TRIERWEILER, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-07-05
REINSTATEMENT 2017-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State