Search icon

LAKE SASSA, LLC - Florida Company Profile

Company Details

Entity Name: LAKE SASSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SASSA, 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000032120
FEI/EIN Number 261347209

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

Address: 15017 LAKE MAURINE DR., ODESSA, FL, 33556
Mail Address: 15017 LAKE MAURINE DR., ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON, IV FREDERICK S Manager 15017 LAKE MAURINE DR., ODESSA, FL, 33556
JOHNSON ELLIOTT JENIFER Manager P.O. BOX 320092, TAMPA, FL, 33679
GILBERT JONATHAN S Agent 3321 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-11 - -
LC AMENDMENT AND NAME CHANGE 2020-05-11 LAKE SASSA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 15017 LAKE MAURINE DR., ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-05-11 15017 LAKE MAURINE DR., ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2020-05-11 GILBERT, JONATHAN S -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 3321 HENDERSON BLVD, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reinstatement 2020-05-11
LC Amendment and Name Change 2020-05-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-10
Florida Limited Liability 2007-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State