Search icon

LAKE NONA INVESTORS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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