Search icon

THE LODGE AT HAMLIN, LLC - Florida Company Profile

Company Details

Entity Name: THE LODGE AT HAMLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE LODGE AT HAMLIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000125140
FEI/EIN Number 82-2278045

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

Address: 14422 Shoreside Way, Suite 130, Winter Garden, FL 34787
Mail Address: 14422 Shoreside Way, Suite 130, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BOYD LAKEWALK AT HAMLIN PHASE 2, LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062940 THE LODGE AT HAMLIN ACTIVE 2020-06-05 2025-12-31 - 6151 LAKE LODGE DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2018-07-12 THE LODGE AT HAMLIN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 14422 Shoreside Way, Suite 130, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-16 14422 Shoreside Way, Suite 130, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-08-08 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-08-08 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-08
LC Name Change 2018-07-12
ANNUAL REPORT 2018-04-16
CORLCRACHG 2017-08-08
Florida Limited Liability 2017-06-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State