Search icon

LAKE ROUSSEAU RESORT, LLC - Florida Company Profile

Company Details

Entity Name: LAKE ROUSSEAU RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE ROUSSEAU RESORT, 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: 06 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L16000124637
FEI/EIN Number 81-3164081

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

Mail Address: 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
Address: 10811 N. COVEVIEW TERR., CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VHU0B11U2L2M57 L16000124637 US-FL GENERAL ACTIVE -

Addresses

Legal C/O ANTONIO, NICOLE, WOLFON ASSOCIATES, 2801 N. UNIVESITY DRIVE, SUITE 306, CORAL SPRINGS, US-FL, US, 33065
Headquarters 12717 W Sunrise Blvd, Sunrise, US-FL, US, 33323

Registration details

Registration Date 2020-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000124637

Key Officers & Management

Name Role Address
STEWART ALEXANDER G Manager 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
ANTONIO NICOLE Agent C/O WOLFON ASSOCIATES, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088345 LAKE ROUSSEAU RV PARK & FISHING RESORT ACTIVE 2016-08-18 2026-12-31 - 12717 W SUNRISE BLVD, PMB 268, SUNRISE, FL, 33223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 10811 N. COVEVIEW TERR., CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2024-10-08 10811 N. COVEVIEW TERR., CRYSTAL RIVER, FL 34428 -
LC STMNT OF RA/RO CHG 2020-06-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 ANTONIO, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 C/O WOLFON ASSOCIATES, 2801 N. UNIVESITY DRIVE, SUITE 306, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
CORLCRACHG 2020-06-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378927302 2020-05-01 0455 PPP 2801 N UNIVERSITY DR STE 306, CORAL SPRINGS, FL, 33065
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9844.87
Loan Approval Amount (current) 9844.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9910.14
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State