Entity Name: | LAKE FOREST UTILITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE FOREST UTILITY, 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: | 15 May 2008 (17 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | L08000049070 |
FEI/EIN Number |
800226860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203, US |
Mail Address: | PO BOX 750, NASHVILLE, TN, 37202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
HAZEN SAMUEL N | Manager | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Manager | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN MII | Manager | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2019-11-12 | - | - |
LC VOLUNTARY DISSOLUTION | 2019-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
LC AMENDMENT | 2017-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2017-01-24 | - | - |
Name | Date |
---|---|
CORLCSTERM | 2019-11-12 |
LC Voluntary Dissolution | 2019-10-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2017-04-10 |
CORLCRACHG | 2017-01-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State