Entity Name: | LAKE UNDERHILL PROPERTIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE UNDERHILL PROPERTIES MANAGEMENT, 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: | 21 Aug 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: | L06000082699 |
FEI/EIN Number |
205421485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 473, WINTER PARK, FL, 32790, US |
Address: | 400 N. NEW YORK AVE., STE. 108, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEYBOLD NICOLE HIERS | Managing Member | P.O. BOX 508, WINTER PARK, FL, 32790 |
SEYBOLD NICOLE | Agent | 400 N. NEW YORK AVE, STE. 108, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | SEYBOLD, NICOLE | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 400 N. NEW YORK AVE., STE. 108, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-06 | 400 N. NEW YORK AVE., STE. 108, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-06 | 400 N. NEW YORK AVE, STE. 108, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State