Search icon

LAKE NONA CONCIERGE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LAKE NONA CONCIERGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE NONA CONCIERGE SERVICES 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000180994
FEI/EIN Number 47-2399459

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

Address: 110 S SHORE LN, CRESCENT CITY, FL, 32112, US
Mail Address: 110 S SHORE LN, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MCKAIG MARY Authorized Member 12143 KIRBY SMITH ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2020-09-21 LAKE NONA CONCIERGE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 110 S SHORE LN, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2020-09-21 110 S SHORE LN, CRESCENT CITY, FL 32112 -
LC NAME CHANGE 2020-03-12 PEOPLE SOLUTIONS CONSULTING LLC -
LC NAME CHANGE 2018-03-19 LAKE NONA CONCIERGE SERVICES LLC -

Documents

Name Date
LC Amendment and Name Change 2020-09-21
ANNUAL REPORT 2020-06-22
LC Name Change 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
LC Name Change 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2014-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State