Entity Name: | BIG SAND LAKE RESIDENCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG SAND LAKE RESIDENCES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Apr 2014 (11 years ago) |
Document Number: | L13000075477 |
FEI/EIN Number |
46-5047082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10298 Turkey Lake Road, Orlando, FL, 32819, US |
Mail Address: | 10298 Turkey Lake Road, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BIG SAND LAKE RESIDENCES MEMBER LLC | Manager | - |
Magence Noam | Secretary | 10298 Turkey Lake Road, Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095560 | LAKE VUE | EXPIRED | 2015-09-17 | 2020-12-31 | - | 5309 TRANSPORTATION BLVD, CLEVELAND, OH, 44125 |
G15000085735 | LAKE VUE | EXPIRED | 2015-08-19 | 2020-12-31 | - | 5309 TRANSPORTATION BLVD, CLEVELAND, OH, 44125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 10298 Turkey Lake Road, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 10298 Turkey Lake Road, Orlando, FL 32819 | - |
LC AMENDMENT | 2014-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State