Search icon

SOUTH LAKE CROSSINGS I, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE CROSSINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH LAKE CROSSINGS I, 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: 18 Mar 2011 (14 years ago)
Document Number: L11000033439
FEI/EIN Number 451424602

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

Address: 16301 Davenport Road, Winter Garden, FL, 34787, US
Mail Address: PO BOX 135, WINDERMERE, FL, 34786
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARR THOMAS JJr. Managing Member P O BOX 135, WINDERMERE, FL, 34786
SHARP FRANK Managing Member P O BOX 135, WINDERMERE, FL, 34786
KARR THOMAS J Agent 12607 W Lake Butler Blvd, Windermere, FL, 34786
Gissy Famlily LLLP Managing Member P O BOX 135, WINDERMERE, FL, 34786
THE TAXON GROUP VENTURES, LLC Managing Member -
JNS GROVES LLC Managing Member -
GISSY HOLDING II LLC Managing Member P O BOX 135, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 16301 Davenport Road, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 12607 W Lake Butler Blvd, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2012-04-17 KARR, THOMAS JJR. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State