Search icon

NORTH LAKE COUNTY REALTY LLC - Florida Company Profile

Company Details

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

NORTH LAKE COUNTY 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000060940
FEI/EIN Number 46-5445139

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

Address: 1200 Oakley Seaver Drive, Suite 109, Clermont, FL, 34711, US
Mail Address: 1200 OAKLEY SEAVER DRIVE, #109, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN MURRAY J Authorized Member 1200 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711
Patrick Skiffington Agent 510 Lake Ave, Orlando, FL, 32801
Skiffington Patrick President 510 Lake Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026353 KELLER WILLIAMS CLASSIC VI REALTY EXPIRED 2015-03-12 2020-12-31 - 1200 OAKLEY SEAVER DRIVE #109, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-26 510 Lake Ave, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 1200 Oakley Seaver Drive, Suite 109, Clermont, FL 34711 -
LC AMENDMENT 2017-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Patrick, Skiffington -
LC REVOCATION OF DISSOLUTION 2016-03-23 - -
VOLUNTARY DISSOLUTION 2016-01-25 - -
CHANGE OF MAILING ADDRESS 2015-01-07 1200 Oakley Seaver Drive, Suite 109, Clermont, FL 34711 -
LC STMNT OF AUTHORITY 2014-12-18 - -
LC AMENDMENT 2014-12-18 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-26
LC Amendment 2017-01-27
ANNUAL REPORT 2016-04-14
LC Revocation of Dissolution 2016-03-23
VOLUNTARY DISSOLUTION 2016-01-25
AMENDED ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2015-02-02
CORLCAUTH 2014-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State