Entity Name: | OVERLOOK LAKE LANIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVERLOOK LAKE LANIER, 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: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 11 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2021 (3 years ago) |
Document Number: | L06000086951 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 N SURF ROAD, HOLLYWOOD, FL, 33019, US |
Mail Address: | C/O ALPHA J. FRAZEE, 2203 N SURF ROAD, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZEE ALPHA J | Manager | 2203 N SURF ROAD, HOLLYWOOD, FL, 33019 |
MORRIS LAW GROUP | Agent | 7284 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 2203 N SURF ROAD, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-09 | MORRIS LAW GROUP | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-30 | 2203 N SURF ROAD, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-11 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State