Search icon

LAKE ELLENOR REALTY LLC - Florida Company Profile

Company Details

Entity Name: LAKE ELLENOR REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE ELLENOR REALTY 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000138423
FEI/EIN Number 46-3785044

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

Address: ATTN: ELIZABETH RAFFERTY, 4724 LAKE CALABAY DR, ORLANDO, FL, 32837, US
Mail Address: ATTN: ELIZABETH RAFFERTY, 4724 LAKE CALABAY DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAFFERTY ELIZABETH MBA Manager 4724 LAKE CALABAY DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 ATTN: ELIZABETH RAFFERTY, 4724 LAKE CALABAY DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-01-07 ATTN: ELIZABETH RAFFERTY, 4724 LAKE CALABAY DR, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000502947 TERMINATED 1000000603249 ORANGE 2014-03-27 2034-05-01 $ 1,061.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-05-06
Florida Limited Liability 2013-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State