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. |
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 |
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 |
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 |
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 | - | - |
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