Entity Name: | LAKEWOOD II AT FLAGLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEWOOD II AT FLAGLER, 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: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000053878 |
FEI/EIN Number |
270917061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 STATION ROAD, MEDFORD, NY, 11763, US |
Mail Address: | 1230 STATINO ROAD, MEDFORD, NY, 11763 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINLEIN GEORGE W | Managing Member | 1230 STATION ROAD, MEDFORD, NY, 11763 |
HEINLEIN GEORGE D | Agent | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119041 | CONSOLIDATED CAPITAL FUNDING | EXPIRED | 2013-12-06 | 2018-12-31 | - | 1230 STATION ROAD, MEDFORD, NY, 11763 |
G09000168985 | PALM POINTE | EXPIRED | 2009-10-26 | 2014-12-31 | - | 888 VETERANS HWY., STE. 430, HAUPPAUGE, NY, 11788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | HEINLEIN, GEORGE D | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1230 STATION ROAD, MEDFORD, NY 11763 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2013-12-03 | 1230 STATION ROAD, MEDFORD, NY 11763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-18 | 2915 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKEWOOD II AT FLAGLER, LLC VS PALM POINTE I CONDOMINIUM ASSOCIATION, INC., STEVEN LOGAN, AS PRESIDENT OF PALM POINTE I CONDOMINIUM ASSOCIATION, INC. AND DIANA SWALEC, AS DIRECTOR OF PALM POINTE I CONDOMINIUM ASSOCIATION, INC. | 5D2016-3061 | 2016-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAKEWOOD II AT FLAGLER, LLC |
Role | Appellant |
Status | Active |
Representations | Ronald A. Hertel |
Name | DIANA SWALEC |
Role | Appellee |
Status | Active |
Name | STEVEN LOGAN |
Role | Appellee |
Status | Active |
Name | PALM POINTE I CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Frank S. Ganz, Sarah Metz |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-12-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-12-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOOT PER 12/28 ORDER |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ "AMENDED" |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-09-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SARAH METZ 0091192 |
On Behalf Of | PALM POINTE I CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-09-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA RONALD HERTEL 41144 |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/6/16 |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-10-09 |
REINSTATEMENT | 2013-12-03 |
ANNUAL REPORT | 2010-05-18 |
Florida Limited Liability | 2009-06-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State