Search icon

LAKE WEIR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE WEIR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WEIR PROPERTIES, 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: 24 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: L17000090880
FEI/EIN Number 82-1443636

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

Address: 1950 LAUREL MANOR DRIVE, SUITE 130, THE VILLAGES, FL, 32162, US
Mail Address: 1950 LAUREL MANOR DRIVE, SUITE 130, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREAM CASTLES INVESTMENTS, LLC Manager -
EASON TANYA Vice President 1950 LAUREL MANOR DRIVE, THE VILLAGES, FL, 32162
MOSHER MEG Vice President 1950 LAUREL MANOR DRIVE, THE VILLAGES, FL, 32162
SKATES JEFFREY PESQ Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079043 TRI-COUNTY PREMIER LEASING EXPIRED 2018-07-23 2023-12-31 - 33836 OVERTON DRIVE, LEESBURG, FL, 34788
G17000065594 TRI-COUNTY LEASING EXPIRED 2017-06-14 2022-12-31 - 33836 OVERTON DRIVE, LEESBURG, FL, 34788
G17000065601 TRI-COUNTY PREMIERE LEASING EXPIRED 2017-06-14 2022-12-31 - 33836 OVERTON DRIVE, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 1950 LAUREL MANOR DRIVE, SUITE 130, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2019-01-21 1950 LAUREL MANOR DRIVE, SUITE 130, THE VILLAGES, FL 32162 -
LC AMENDMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 SKATES, JEFFREY P, ESQ -
LC AMENDMENT 2017-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-01-21
LC Amendment 2018-10-19
ANNUAL REPORT 2018-03-20
LC Amendment 2017-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State