Search icon

LAKE AJAY OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: LAKE AJAY OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE AJAY OF ORLANDO, 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 04 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L13000079596
FEI/EIN Number 46-2912748

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

Mail Address: 15360 BARRANCA PARKWAY, IRVINE, CA, 92618, US
Address: 444 W. New England Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
STANDARD PACIFIC OF FLORIDA GP, INC. Manager -
Babel John P Secretary 15360 BARRANCA PARKWAY, IRVINE, CA, 92618
Pelletz David President 405 N. Reo Street, Tampa, FL, 33609
McIntyre Alexis K Vice President 444 W. New England Ave, Winter Park, FL, 32789
Lewis Jay Divi 444 W. New England Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 444 W. New England Ave., Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-07-05 444 W. New England Ave., Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-07-05 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-07-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-04
ANNUAL REPORT 2014-03-25
Reg. Agent Change 2013-07-05
Florida Limited Liability 2013-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State