Entity Name: | LAKE HALL PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE HALL PROPERTY, 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 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | L07000083913 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 NW Snug Harbor Road, Crystal River, FL, 34428, US |
Mail Address: | 83 W PLAZA DEL SOL, ISLAMORADA, FL, 33036, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARDNER MARILYN | Manager | 83 WEST PLAZA DEL SOL, ISLAMORADA, FL, 33036 |
Lardner Thomas R | Auth | 23218 NW 62 Avenue, Alachua, FL, 32615 |
LARDNER MARILYN | Agent | 83 WEST PLAZA DEL SOL, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 900 NW Snug Harbor Road, Crystal River, FL 34428 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-18 | 900 NW Snug Harbor Road, Crystal River, FL 34428 | - |
LC AMENDMENT | 2012-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 83 WEST PLAZA DEL SOL, ISLAMORADA, FL 33036 | - |
CANCEL ADM DISS/REV | 2009-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | LARDNER, MARILYN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-24 |
REINSTATEMENT | 2013-10-03 |
LC Amendment | 2012-06-18 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-21 |
CORAPREIWP | 2009-06-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State