Search icon

MIRROR LAKE 67, LLC - Florida Company Profile

Company Details

Entity Name: MIRROR LAKE 67, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRROR LAKE 67, 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: 02 Nov 2015 (9 years ago)
Date of dissolution: 16 Dec 2024 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (3 months ago)
Document Number: L15000185262
FEI/EIN Number 47-5576783

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

Address: 1515 Indian River Blvd, Suite A-220, Vero Beach, FL, 32960, US
Mail Address: PO BOX 2038, CHILLICOTHE, OH, 45601, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOR KENNETH Manager PO BOX 2038, CHILLICOTHE, OH, 45601
SANDOR CHERYL Manager PO BOX 2038, CHILLICOTHE, OH, 45601
Block & Scarpa, PA Agent 1515 Indian River Blvd, Suite A-220, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1515 Indian River Blvd, Suite A-220, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Block & Scarpa, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1515 Indian River Blvd, Suite A-220, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2017-09-18 1515 Indian River Blvd, Suite A-220, Vero Beach, FL 32960 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-16
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State