Search icon

LAKE NONA OUTDOORS, LLC - Florida Company Profile

Company Details

Entity Name: LAKE NONA OUTDOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE NONA OUTDOORS, 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000100261
FEI/EIN Number 271129660

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

Mail Address: 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031
Address: 14645 BOGGY CREEK ROAD, ORANGE COUNTY, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN RICHARD Manager 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031
GARRISON STEPHEN T Managing Member 17201 285TH STREET, HOMESTEAD, FL, 33030
PERLMAN RICHARD A Agent 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041968 MEDALLION NURSERIES EXPIRED 2012-05-03 2017-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G12000041978 MEDALLION COMPANIES EXPIRED 2012-05-03 2017-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000004901 MEDALLION LAKE NONA EXPIRED 2011-01-10 2016-12-31 - 15100 QUAIL ROOST DRIVE, MIAMI, FL, 33187
G10000069207 MEDALLION EXPIRED 2010-07-27 2015-12-31 - 15100 QUAIL ROOST DRIVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-25 14645 BOGGY CREEK ROAD, ORANGE COUNTY, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 27805 SW 197 AVENUE, HOMESTEAD, FL 33031 -
LC AMENDMENT 2010-06-04 - -
LC AMENDMENT 2009-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000452615 LAPSED 2016 0002798 CA 01 MIAMI DADE CO 2018-05-30 2023-07-05 $2,500,000.00 FLORIDA COMMUNITY BANK, PA, 5599 S. UNIVERSITY DRIVE SUITE 100, DAVIE, FLORIDA 33328

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
LC Amendment 2010-06-04
ANNUAL REPORT 2010-04-29
LC Amendment 2009-11-12
Florida Limited Liability 2009-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State