Entity Name: | LAKE POINTE REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE POINTE REAL ESTATE, 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: | 24 Sep 2010 (15 years ago) |
Date of dissolution: | 20 Oct 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2021 (4 years ago) |
Document Number: | L10000100293 |
FEI/EIN Number |
273545270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 Merrick Ave, Westbury, NY, 11590, US |
Mail Address: | 615 Merrick Ave, Westbury, NY, 11590, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quinn R. P | Auth | 615 Merrick Ave, Westbury, NY, 11590 |
NYB Realty Holding Company, LLC | Member | 615 Merrick Ave, Westbury, NY, 11590 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-10-20 | - | - |
LC STMNT OF RA/RO CHG | 2015-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 615 Merrick Ave, Westbury, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 615 Merrick Ave, Westbury, NY 11590 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-10-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
CORLCRACHG | 2015-04-28 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State