Search icon

LAKE HALL PROPERTY, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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