Search icon

LAKE GRIFFIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LAKE GRIFFIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE GRIFFIN 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.
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: 19 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000063843
FEI/EIN Number 205337591

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

Address: 1301 NE 14TH STREET, OCALA, FL, 34470-4641
Mail Address: 4514 Cole Avenue, Suite 600, Dallas, TX, 75205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D.M.W. INVESTMENTS, L.L.C. Manager 200 Brahmwell Court, LAFAYETTE, LA, 70508
MORENO PROPERTIES I, L.L.C. Manager 4514 Cole Avenue, Dallas, TX, 75205
TROW, DOBBINS & PISANI, P.A. Agent 1301 NE 14TH STREET, OCALA, FL, 344704641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-26 - -
CHANGE OF MAILING ADDRESS 2017-04-26 1301 NE 14TH STREET, OCALA, FL 34470-4641 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 TROW, DOBBINS & PISANI, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-12-30 1301 NE 14TH STREET, OCALA, FL 34470-4641 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-30 1301 NE 14TH STREET, OCALA, FL 34470-4641 -
REINSTATEMENT 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2009-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State