Search icon

ARS LAKE HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: ARS LAKE HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARS LAKE HOUSE, 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L09000037276
FEI/EIN Number 264814145

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

Address: 117 Harry Lee Rd., Lake Placid, FL, 33852, US
Mail Address: 123 Harry Lee Rd., Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puralewski Thomas N Manager 123 Harry Lee Rd., Lake Placid, FL, 33852
Perkins Frederick M Manager 5220 SW 109th Ave., Davie, FL, 33328
Puralewski Arlene M Manager 123 Harry Lee Rd., Lake Placid, FL, 33852
Perkins Toby E Manager 5220 SW 109th Ave, Davie, FL, 33328
Puralewski Arlene M Agent 123 Harry Lee Rd., Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 117 Harry Lee Rd., Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2017-01-27 117 Harry Lee Rd., Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Puralewski, Arlene Marie -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 123 Harry Lee Rd., Lake Placid, FL 33852 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State