Search icon

LADY LAKE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LADY LAKE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADY LAKE DEVELOPMENT GROUP, 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: 31 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L16000105539
FEI/EIN Number 81-4361270

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

Address: 5950 Lakehurst Drive, Orlando, FL, 32819, US
Mail Address: 5950 Lakehurst Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILHO ANTONIO L Authorized Member Al Trebbiano, 463, Barueri, 06458270
PORTIGLIATTI BRUNO Managing Member 5950 Lakehurst Dr., ORLANDO, FL, 32819
SENIOR LIVING, LLC Managing Member -
G BUSINESS GROUP LLC Authorized Member -
INTERCONSULTING OF AMERICA CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 InterConsulting of America Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5950 Lakehurst Dr., #169, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5950 Lakehurst Drive, Suite 169, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-19 5950 Lakehurst Drive, Suite 169, Orlando, FL 32819 -
LC NAME CHANGE 2016-08-15 LADY LAKE DEVELOPMENT GROUP, LLC -
LC AMENDMENT 2016-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-25
LC Name Change 2016-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State