Search icon

LAKE SUCCESS RENTALS II LLC - Florida Company Profile

Company Details

Entity Name: LAKE SUCCESS RENTALS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SUCCESS RENTALS II 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000115607
FEI/EIN Number 463390136

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

Address: 10200 Mallard Creek Road, Charlotte, NC, 28262, US
Mail Address: 10200 Mallard Creek Road, Charlotte, NC, 28262, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN BARRY Manager 5300 NW 12TH AVENUE #1, FORT LAUDERDALE, FL, 33309
LEVINSON ADAM Authorized Member 5300 NW 12TH AVE #1, FORT LAUDERDALE, FL, 33309
Law Office of Jonathan Bloom Agent 2295 NW Corporate Boulevard, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 2295 NW Corporate Boulevard, Suite #117, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-02-29 Law Office of Jonathan Bloom -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 10200 Mallard Creek Road, Suite #100, Charlotte, NC 28262 -
CHANGE OF MAILING ADDRESS 2015-02-24 10200 Mallard Creek Road, Suite #100, Charlotte, NC 28262 -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-12 - -

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-11-13
LC Amendment 2014-08-12
Florida Limited Liability 2013-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State