Search icon

LAKE FOREST UTILITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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