Entity Name: | HEMISPHERE LAKEWOOD RANCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2017 (8 years ago) |
Document Number: | L15000041865 |
FEI/EIN Number | 47-3480270 |
Address: | 3730 California Road, Orchard Park, NY, 14127, US |
Mail Address: | 3730 California Road, Orchard Park, NY, 14127, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CR1LPWJ2XDY882 | L15000041865 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Law Offices of Terence J. Delahunty, Jr., 118 East Jefferson Street, Suite 203, Orlando, US-FL, US, 32801 |
Headquarters | 5655 South Park Avenue, Hamburg, US-NY, US, 14075 |
Registration details
Registration Date | 2015-03-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-03-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000041865 |
Name | Role | Address |
---|---|---|
Jennewein Jonathan P | Agent | 101 E. Kennedy Blvd., Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
BALDASSARI Peter | Manager | 3730 California Road, Orchard Park, NY, 14127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 3730 California Road, Orchard Park, NY 14127 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 3730 California Road, Orchard Park, NY 14127 | No data |
REINSTATEMENT | 2017-02-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | Jennewein, Jonathan P. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 101 E. Kennedy Blvd., Suite 3700, Tampa, FL 33602 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-02-15 |
Florida Limited Liability | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State