Search icon

LAKE HELEN POOL HOME II, LLC. - Florida Company Profile

Company Details

Entity Name: LAKE HELEN POOL HOME II, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE HELEN POOL HOME II, 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: 04 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L15000203110
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7335 River Road, Conestoga, PA, 17516, US
Address: 581 S EUCLID AVE, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEUDLER BEVERLY Manager 7335 RIVER ROAD, CONESTOGA, PA, 17516
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 581 S EUCLID AVE, LAKE HELEN, FL 32744 -
LC AMENDMENT 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-12-07 - -
REGISTERED AGENT NAME CHANGED 2023-12-07 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2020-06-23 581 S EUCLID AVE, LAKE HELEN, FL 32744 -
LC NAME CHANGE 2016-05-18 LAKE HELEN POOL HOME II, LLC. -
LC NAME CHANGE 2016-02-23 LAKE HELEN HOME II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-12-15
CORLCRACHG 2023-12-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State