Search icon

LAKE TITLE LLC - Florida Company Profile

Company Details

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

LAKE TITLE 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 Apr 2008 (17 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L08000034961
FEI/EIN Number 262340828

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

Address: 7479 Conroy Windermere Road, Orlando, FL, 32835, US
Mail Address: 7479 Conroy Windermere Road, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTALEON DENISE M Managing Member 7479 Conroy Windermere Road, Orlando, FL, 32835
PANTALEON I E Agent 7479 Conroy Windermere Road, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900469 VP TITLE & TRUST EXPIRED 2008-05-12 2013-12-31 - 1635 E. HIGHWAY 50, SUITE 103, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 7479 Conroy Windermere Road, Suite B, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2013-02-05 7479 Conroy Windermere Road, Suite B, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 7479 Conroy Windermere Road, Suite B, Orlando, FL 32835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-05-02
ADDRESS CHANGE 2009-07-02
ANNUAL REPORT 2009-04-10
Florida Limited Liability 2008-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State