Entity Name: | LAKE HAWK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Oct 2012 (12 years ago) |
Date of dissolution: | 11 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | L12000137528 |
FEI/EIN Number | 46-1287915 |
Address: | 3000 Ocean Oaks Dr, Jekyll Island, GA, 31527, US |
Mail Address: | 3000 Ocean Oaks Drive, Jekyll Island, GA, 31527, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiechens Eugene A | Agent | 2603 SE 17th Street, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
DEVAULT CORINNE R | Manager | 3000 Ocean Oaks Drive, Jekyll Island, GA, 31527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 3000 Ocean Oaks Dr, Jekyll Island, GA 31527 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 3000 Ocean Oaks Dr, Jekyll Island, GA 31527 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Wiechens, Eugene A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 2603 SE 17th Street, Suite A, OCALA, FL 34471 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State