Search icon

GENEVA LAKE, LLC - Florida Company Profile

Company Details

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

GENEVA LAKE, 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: 12 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000149792
FEI/EIN Number 82-2140447

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

Address: 2150 SW 10TH ST., SUITE B, DEERFIELD BEACH, FL, 33442
Mail Address: 2150 SW 10TH ST., SUITE B, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K5DCXI53IY4977 L17000149792 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Rosen, Philip C, Esq, 1 East Broward Boulevard, Suite 1800, Fort Lauderdale, US-FL, US, 33301
Headquarters 2150 South West 10th Street, Suite B, Deerfield Beach, US-FL, US, 33442

Registration details

Registration Date 2017-08-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000149792

Key Officers & Management

Name Role Address
ROSEN PHILIP CESQ Agent ONE EAST BROWARD BOULEVARD, FT. LAUDERDALE, FL, 33301
UNIFIED PROPERTY MGT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State