Entity Name: | LAKE SHERWOOD PHASES 3 - 8 MANAGERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 May 2010 (15 years ago) |
Document Number: | L10000039085 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Manager | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
CULP W. SCOTT | Manager | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Clark & Albaugh PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1800 Town Plaza Court, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | No data |
LC NAME CHANGE | 2010-05-28 | LAKE SHERWOOD PHASES 3 - 8 MANAGERS, L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State