Search icon

I-4 LAKE MONROE LLC - Florida Company Profile

Company Details

Entity Name: I-4 LAKE MONROE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-4 LAKE MONROE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: L06000083162
FEI/EIN Number NOT APPLICABLE

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

Address: 1540 International Parkway, Lake Mary, FL, 32746, US
Mail Address: POST OFFICE BOX 470880, LAKE MONROE, FL, 32747
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowman William REsq. Agent Shuffield Lowman Wilson, PA., Orlando, FL, 32801
EQUITITEC GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Lowman, William R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 Shuffield Lowman Wilson, PA., 1000 Legion Place, Suite 1700, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2013-09-20 I-4 LAKE MONROE LLC -
CHANGE OF MAILING ADDRESS 2013-09-20 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State