Search icon

LAKE BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: LAKE BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BEAUTY, 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: 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: 06 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000101664
FEI/EIN Number 592404656

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

Address: 9321 Dole Circle, Windermere, FL, 34786, US
Mail Address: 9321 Dole Circle, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES DURHAM Manager 9321 Dole Circle, Windermere, FL, 34786
OLSON JOHN Manager 9321 Dole Circle, Windermere, FL, 34786
RICHMOND HOLDINGS Manager 9321 Dole Circle, Windermere, FL, 34786
BARNES DURHAM Agent 9321 Dole Circle, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 9321 Dole Circle, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-02-08 9321 Dole Circle, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 9321 Dole Circle, Windermere, FL 34786 -
CONVERSION 2011-09-06 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100001159 ORIGINALLY FILED ON 09/06/2011. CONVERSION NUMBER 900000116199

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State