Search icon

LAKEWOOD II AT FLAGLER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HEINLEIN GEORGE W Managing Member 1230 STATION ROAD, MEDFORD, NY, 11763
HEINLEIN GEORGE D Agent 2915 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-000686

Parties

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

Documents

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