Search icon

10774 LAKE JASMINE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 10774 LAKE JASMINE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10774 LAKE JASMINE DRIVE, 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: 23 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000020947
FEI/EIN Number NOT APPLICABLE

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

Address: 1607 West Fort Road, Park City, UT, 84098, US
Mail Address: 1607 West Fort Road, PARK CITY, UT, 84098, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
murray jim F Managing Member 1607 West Fort Road, Park City, UT, 84098
murray jim G Managing Member 1607 West Fort Road, Park City, UT, 84098
WEPRIN TODD F Agent 6111 BROKEN SOUND PKWT NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1607 West Fort Road, Park City, UT 84098 -
CHANGE OF MAILING ADDRESS 2015-04-09 1607 West Fort Road, Park City, UT 84098 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 6111 BROKEN SOUND PKWT NW, SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-04-09 WEPRIN, TODD F -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State