Search icon

ROSE LAKE SHORE LLC - Florida Company Profile

Company Details

Entity Name: ROSE LAKE SHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSE LAKE SHORE 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: 19 Jun 2017 (8 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L17000131204
FEI/EIN Number 82-1955470

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

Address: 7602 TREASURE ISLAND COURT, ORLANDO, FL, 32835, US
Mail Address: 7602 TREASURE ISLAND COURT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BIERRE RALPH A Manager 7602 Treasure Island Court, ORLANDO, FL, 32835
De Bierre Patricia JDr. Manager 2595 Metro Sevilla Drive, Orlando, FL, 32835
DE BIERRE PATRICIA JDr. Agent 2595 METRO SEVILLA DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 7602 TREASURE ISLAND COURT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-10-27 7602 TREASURE ISLAND COURT, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-02-28 DE BIERRE, PATRICIA JULIANE, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 2595 METRO SEVILLA DRIVE, UNIT 101, ORLANDO, FL 32835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State