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. |
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 |
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 |
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 | - |
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