Search icon

YACHT CLUB AT LAKE SUSAN, LLC - Florida Company Profile

Company Details

Entity Name: YACHT CLUB AT LAKE SUSAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT CLUB AT LAKE SUSAN, 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000080981
FEI/EIN Number 204553646

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

Address: 800 S. Dillard Street, Winter Garden, FL, 34787, US
Mail Address: 214 Saint Marks avenue, Brooklyn, NY, 11238, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victorian Cory President 214 Saint Marks avenue, Brooklyn, NY, 11238
Victorian Cory Agent 332 N. Magnolia Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-13 - -
CHANGE OF MAILING ADDRESS 2022-02-13 800 S. Dillard Street, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-02-13 Victorian, Cory -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 800 S. Dillard Street, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 332 N. Magnolia Avenue, Orlando, FL 32801 -
LC AMENDMENT 2014-03-24 - -

Court Cases

Title Case Number Docket Date Status
BAKAUV, INC. AND TERRA ASSET MGMT, LTD. VS ALL IN THE STARS II, LTD, ET AL. 5D2015-2595 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-09228

Parties

Name TERRA ASSET MANAGEMENT, LTD.
Role Appellant
Status Active
Name BAKAUV, INC.
Role Appellant
Status Active
Representations John L. Urban
Name YACHT CLUB AT LAKE SUSAN, LLC
Role Appellee
Status Active
Name ALL IN THE STARS II, LTD.
Role Appellee
Status Active
Representations David H. Simmons, Deborah I. Mitchell
Name CARL-CHRISTIAN THIER
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/15
On Behalf Of BAKAUV, INC.
Docket Date 2016-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ REPORT PURPOSES ONLY
Docket Date 2016-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING ATTYS FEES...
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (154 pages) cover page 5D15-2595 consol case.
Docket Date 2015-08-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS. CASE CONSOLIDATED W/15-2320.
Docket Date 2015-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of BAKAUV, INC.
Docket Date 2015-07-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TERRA ASSET MANAGEMENT, LTD. AND BAKAUV, INC. VS ALL IN THE STARS II, LTD., ET AL. 5D2015-2320 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-09228

Parties

Name TERRA ASSET MANAGEMENT, LTD.
Role Appellant
Status Active
Representations Christian Fahrig, John L. Urban
Name ALL IN THE STARS II, LTD.
Role Appellee
Status Active
Representations David H. Simmons
Name BAKAUV, INC.
Role Appellee
Status Active
Name CARL-CHRISTIAN THIER
Role Appellee
Status Active
Name YACHT CLUB AT LAKE SUSAN, LLC
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ REPORT PURPOSES ONLY
Docket Date 2016-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CASE REMANDED BELOW TO ASSESS ATTY FEES.
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of TERRA ASSET MANAGEMENT, LTD
Docket Date 2016-02-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL IN THE STARS II, LTD
Docket Date 2016-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TERRA ASSET MANAGEMENT, LTD
Docket Date 2016-01-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING ATTYS FEES...
Docket Date 2015-07-23
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of TERRA ASSET MANAGEMENT, LTD
Docket Date 2015-07-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-07-20
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of ALL IN THE STARS II, LTD
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/15
On Behalf Of TERRA ASSET MANAGEMENT, LTD
Docket Date 2015-07-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 2/16
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 1/5/16.
Docket Date 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN A FINAL ORDER
On Behalf Of TERRA ASSET MANAGEMENT, LTD
Docket Date 2015-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOL - EFILED (1696 pages)
Docket Date 2015-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE CONSOLIDATED W/15-2595.
Docket Date 2015-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOT CONSOLIDATE IN RELATED APPEAL # 15-2595
On Behalf Of TERRA ASSET MANAGEMENT, LTD

Documents

Name Date
REINSTATEMENT 2022-02-13
ANNUAL REPORT 2020-07-09
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
LC Amendment 2014-03-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State