LADY LAKE SNF LLC - Florida Company Profile

Entity Name: | LADY LAKE SNF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LADY LAKE SNF 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: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L10000040676 |
FEI/EIN Number |
27-2394689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Rella Blvd, #200, Montebello, NY, 10901, US |
Mail Address: | 400 Rella Blvd, #200, Montebello, NY, 10901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGOMILSKY TZVI | Auth | 400 Rella Blvd, Montebello, NY, 10901 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000028407 | THE VILLAGES REHABILITATION AND NURSING CENTER | EXPIRED | 2012-03-22 | 2017-12-31 | - | 1835 NE MIAMI GARDENS DRIVE #368, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 400 Rella Blvd, #200, Montebello, NY 10901 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 400 Rella Blvd, #200, Montebello, NY 10901 | - |
LC AMENDMENT | 2012-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
LC Amendment | 2012-12-17 |
ANNUAL REPORT | 2012-04-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State