Entity Name: | LAKE NONA INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE NONA INVESTORS 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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2022 (3 years ago) |
Document Number: | L07000004987 |
FEI/EIN Number |
205792398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 SOUTH MAITLAND AVE, SUITE 100, MAITLAND, FL, 32751, US |
Mail Address: | 630 SOUTH MAITLAND AVE, SUITE 100, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAHL RYAN | Agent | 630 SOUTH MAITLAND AVE, MAITLAND, FL, 32751 |
RS DEVELOPMENT LLC | Managing Member | - |
PRINCE HOLDINGS LLP | Manager | PO BOX 1925, WINTER PARK, FL, 32789 |
BUSH FAMILY PARTNERSHIP LLP | Manager | PO BOX 1925, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 630 SOUTH MAITLAND AVE, SUITE 100, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 630 SOUTH MAITLAND AVE, SUITE 100, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 630 SOUTH MAITLAND AVE, SUITE 100, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-15 | STAHL, RYAN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State