Entity Name: | 618 LAKE AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
618 LAKE AVENUE, 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: | 23 Sep 2014 (11 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L14000148747 |
FEI/EIN Number |
47-1964149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 ROYAL PALM WAY, STE. 300, PALM BEACH, FL, 33480 |
Mail Address: | 251 ROYAL PALM WAY, STE. 300, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 618 LAKE AVENUE, LLC, CONNECTICUT | 2933672 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VALANDO MEECH PATRICIA F | Manager | 23 FARRELL ROAD, WESTON, CT, 06830 |
RANDOLPH JOHN WJR. | Agent | C/O PRESSLY, PRESSLY, RANDOLPH & PRESSLY,, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
LC AMENDMENT | 2022-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-20 | 251 ROYAL PALM WAY, STE. 300, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2022-10-20 | 251 ROYAL PALM WAY, STE. 300, PALM BEACH, FL 33480 | - |
LC AMENDMENT | 2018-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | C/O PRESSLY, PRESSLY, RANDOLPH & PRESSLY, 251 ROYAL PALM WAY, 300, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-27 |
LC Amendment | 2022-10-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-07 |
LC Amendment | 2018-12-20 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State