Search icon

MOUNTAIN LAKES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MOUNTAIN LAKES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNTAIN LAKES INTERNATIONAL 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000111875
FEI/EIN Number 37-1701400

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

Address: 774 W Midway Road, FORT PIERCE, FL, 34982, US
Mail Address: 6732 Colonial Garden Drive, Huntersville, NC, 28078, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTACCHIA JAMES N Managing Member 2420 LIPIZZAN DRIVE, AUSTIN, TX, 78732
FRENETTE MARY Manager 262 Cottonwood Creek Road, DURANGO, CO, 81302
BACK CATHERINE LCPA Agent 774 W Midway Road, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 774 W Midway Road, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 774 W Midway Road, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2017-04-04 774 W Midway Road, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2014-04-22 BACK, CATHERINE L, CPA -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State