Search icon

BIG SAND LAKE RESIDENCES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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