Search icon

CROSON LAKEVIEW LLC - Florida Company Profile

Company Details

Entity Name: CROSON LAKEVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSON LAKEVIEW 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: 23 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000039690
FEI/EIN Number 264748197

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

Address: 1321 Tappie Toorie Circle, Lake Mary, FL, 32746, US
Mail Address: 1321 Tappie Toorie Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSON DAVID A Manager 1321 Tappie Toorie Circle, Lake Mary, FL, 32746
CROSON KATHERINE R Manager 1321 Tappie Toorie Circle, Lake Mary, FL, 32746
CROSON CHARLES D Manager 1321 Tappie Toorie Circle, Lake Mary, FL, 32746
CROSON DAVID A Agent 1321 Tappie Toorie Circle, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1321 Tappie Toorie Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-01-08 1321 Tappie Toorie Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1321 Tappie Toorie Circle, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-01-12 CROSON, DAVID A -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State