Search icon

LAKE PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LAKE PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE PROPERTY SOLUTIONS 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: 16 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000100591
FEI/EIN Number 223944709

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

Address: 29205 OLD MILL ROAD EAST, TAVARES, FL, 32778
Mail Address: P.O.Box. 262, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBARAVAGE JOSEPH B Manager 29205 OLD MILL ROAD EAST, TAVARES, FL, 32778
GARBARAVAGE JOSEPH B Agent 29205 OLD MILL ROAD EAST, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076176 LAKE EMERGENCY EDUCATORS EXPIRED 2014-07-23 2019-12-31 - P.O. BOX 262, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-12 29205 OLD MILL ROAD EAST, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2009-02-04 GARBARAVAGE, JOSEPH B -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 29205 OLD MILL ROAD EAST, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State