Search icon

DEEP LAKE STARWOOD, LLC - Florida Company Profile

Company Details

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

DEEP LAKE STARWOOD, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 02 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L12000154664
FEI/EIN Number 46-1577883

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

Address: 4776 New Broad Street, Suite 250, ORLANDO, FL, 32814, US
Mail Address: P.O. Box 149428, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILMER WAYNE J Manager PO BOX 149428, Orlando, FL, 32814
HILMER LELIA A Manager PO BOX 149428, Orlando, FL, 32814
SMITH JILL M Agent 4776 New Broad Street, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4776 New Broad Street, Suite 250, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4776 New Broad Street, Suite 250, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2016-03-02 4776 New Broad Street, Suite 250, ORLANDO, FL 32814 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State