Entity Name: | LEXINGTON PARK 466, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEXINGTON PARK 466, 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: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000015031 |
FEI/EIN Number |
264357180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 HWY 466, LADY LAKE, FL, 32159, US |
Mail Address: | 1740 SE 18th Street, Suite 902, OCALA, FL, 34471, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slattery Kristen | Agent | 1740 SE 18th Street, Suite 902, Ocala, FL, 34471 |
CONCORDIS SENIOR LIVING, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Slattery, Kristen | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1740 SE 18th Street, Suite 902, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 930 HWY 466, LADY LAKE, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 930 HWY 466, LADY LAKE, FL 32159 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTATE OF ROBERT F. REINSHAGEN, BY AND THROUGH DONALD E. REINSHAGEN, EXECUTOR DE SON TORT VS WRYP ALF, LLC, LEXINGTON PARK 466, LLC AND REBECCA S. KOPPENHAFER | 5D2015-4194 | 2015-12-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF ROBERT F. REINSHAGEN |
Role | Appellant |
Status | Active |
Representations | Megan Gisclar Colter, Donna Hanes, ISAAC R. RUIZ-CARUS |
Name | DONALD E. REINSHAGEN |
Role | Appellant |
Status | Active |
Name | WRYP ALF, LLC |
Role | Appellee |
Status | Active |
Representations | Raymond E. Watts, Michael R. D'Lugo |
Name | REBECCA S. KOPPENHAFER |
Role | Appellee |
Status | Active |
Name | LEXINGTON PARK 466, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Heidi Davis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED; QUESTION CERTIFIED. |
Docket Date | 2016-03-11 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2016-02-25 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS |
Docket Date | 2016-02-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2016-02-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2016-02-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WRYP ALF, LLC |
Docket Date | 2016-01-11 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2015-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-12-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2015-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/24/15 |
On Behalf Of | ESTATE OF ROBERT F. REINSHAGEN |
Docket Date | 2015-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State