Search icon

LAKEVIEW MORTGAGE II, LLC - Florida Company Profile

Company Details

Entity Name: LAKEVIEW MORTGAGE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEVIEW MORTGAGE II, 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 Aug 2008 (17 years ago)
Date of dissolution: 18 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2020 (4 years ago)
Document Number: L08000076043
FEI/EIN Number 204010021

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

Address: 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458, US
Mail Address: 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDINA RICHARD M Chief Executive Officer 661 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
RENDINA MICHAEL D President 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL, 33458
Rendina Development Company of America, LL Auth 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA DAVID B Seni 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
CICH BRIAN C Chief Operating Officer 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
Flores Benny M Chief Financial Officer 661 UNIVERSITY BLVD., JUPITER, FL, 33458
REGSERV CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State