Entity Name: | LAKE WEIR AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE WEIR AVE, 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: | 30 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000105252 |
FEI/EIN Number |
205838941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2330 NE 8th Rd, OCALA, FL, 34470, US |
Address: | 3690 SE LAKE WEIR AVE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDNIANYN SHIRLEY B | Managing Member | 2330 NE 8th Rd, OCALA, FL, 34470 |
Rudnianyn Todd B | Manager | 2330 NE 8th Rd, OCALA, FL, 34470 |
RUDNIANYN TODD B | Agent | 2330 NE 8th Rd, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102199 | NEIGHBORHOOD STORAGE | EXPIRED | 2018-09-17 | 2023-12-31 | - | 1107 E SILVER SPRINGS BLVD., UNIT 2, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 3690 SE LAKE WEIR AVE, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 2330 NE 8th Rd, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 3690 SE LAKE WEIR AVE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-28 | RUDNIANYN, TODD B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-12-12 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State