Search icon

LEXINGTON PARK 466, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Slattery Kristen Agent 1740 SE 18th Street, Suite 902, Ocala, FL, 34471
CONCORDIS SENIOR LIVING, LLC Managing Member -

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-002360

Parties

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

Documents

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