Entity Name: | TOWN 'N LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWN 'N LAKE, 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: |
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: | 05 Apr 2011 (14 years ago) |
Document Number: | L11000041096 |
FEI/EIN Number |
451585026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US |
Mail Address: | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLINI PAUL V | Manager | 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
RABITAILLE REGINA | Agent | 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000072148 | TOWN N LAKE GARDEN APARTMENTS | ACTIVE | 2021-05-27 | 2026-12-31 | - | PO BOX 1885, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-17 | RABITAILLE, REGINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State