Search icon

SOUTH LAKE COUNTY REALTY LLC - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE COUNTY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH LAKE COUNTY REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L10000077612
FEI/EIN Number 273844924

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

Address: 1200 OAKLEY SEAVER DR., SUITE 212, CLERMONT, FL, 34711, US
Mail Address: 520 North Rossmore Avenue,, Unit 202, Los Angeles, CA, 90004, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIFFINGTON PATRICK F Managing Member 520 North Rossmore Avenue, Los Angeles, CA, 90004
Dunn Bethany C Treasurer 510 Lake Avenue, Orlando, FL, 32801
Skiffington Patrick F Agent 510 Lake Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018804 KELLER WILLIAMS CLASSIC REALTY III EXPIRED 2012-02-23 2017-12-31 - 1200 OAKLEY SEAVER DR., SUITE 212, CLERMONT, FL, 34711
G12000000160 KELLER WILLIAMS REALTY CHAIN OF LAKES EXPIRED 2012-01-02 2017-12-31 - 13538 VILLAGE PARK DRIVE, SUITE 135, ORLANDO, FL, 32837
G10000076464 KELLER WILLIAMS CHAIN OF LAKES REALTY EXPIRED 2010-08-19 2015-12-31 - 1635 E. HIGHWAY 50, SUITE 100B, CLERMONT, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 510 Lake Avenue, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-30 1200 OAKLEY SEAVER DR., SUITE 212, CLERMONT, FL 34711 -
REINSTATEMENT 2020-02-13 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 Skiffington, Patrick F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 1200 OAKLEY SEAVER DR., SUITE 212, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-26
LC Amendment 2017-01-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State