Search icon

2089 LAKE VIEW AVE, LLC - Florida Company Profile

Company Details

Entity Name: 2089 LAKE VIEW AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2089 LAKE VIEW AVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L14000129105
FEI/EIN Number APPLIED FOR

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

Address: 2727 LAKE PICKETT PLACE, CHULUOTA, FL, 32766
Mail Address: C/O BKHM CPA, 1900 Summit Tower Blvd, Orlando, FL, 32810, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLOCK ALAN Manager C/O BKHM CPA, Orlando, FL, 32810
ASHLOCK ALAN Agent C/O BKHM CPA, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 200 S Central Avenue, 2000, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 200 S Central Avenue, 2000, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 200 S Central Avenue, 2000, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 C/O BKHM CPA, 1900 Summit Tower Blvd, Suite 170, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-01-10 2727 LAKE PICKETT PLACE, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2016-02-02 ASHLOCK, ALAN -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State