Entity Name: | LAKE BUCHANAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000131101 |
FEI/EIN Number | 46-1196609 |
Address: | 1111 PARK CENTRE BLVD STE 450, MIAMI, FL, 33169 |
Mail Address: | 1111 PARK CENTRE BLVD STE 450, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wellons Terry | Agent | 1111 PARK CENTRE BLVD STE 450, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
WELLONS TERRY | Manager | 1111 PARK CENTRE BLVD STE 450, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056165 | LAKE VIEW POINTE APARTMENTS LLC | EXPIRED | 2018-05-07 | 2023-12-31 | No data | 1111 PARK CENTRE BLVD # 450, MIAMI, FL, 33169 |
G13000103070 | LAKEVIEW POINTE APARTMENT HOMES | EXPIRED | 2013-10-18 | 2018-12-31 | No data | 1111 PARK CENTRE BLVD SUITE 450, MIAMI, FL, 33169 |
G12000117780 | LAKE VIEW POINTE APARTMENTS LLC | EXPIRED | 2012-12-07 | 2017-12-31 | No data | 1111 PARK CENTRE BLVD STE 450, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-30 | Wellons, Terry | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-10 |
Florida Limited Liability | 2012-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State