Search icon

LAK CAPITAL MANAGEMENT AT OSPREY LANDING, LLC - Florida Company Profile

Company Details

Entity Name: LAK CAPITAL MANAGEMENT AT OSPREY LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAK CAPITAL MANAGEMENT AT OSPREY LANDING, 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: 10 Apr 2018 (7 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L18000090512
FEI/EIN Number 82-5340712

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

Address: 520 South Dixie Highway, Suite 305, Hallandale Beach, FL, 33009, US
Mail Address: 520 South Dixie Highway, Suite 305, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOWITZ LARRY Manager 520 SOUTH DIXIE HIGHWAY, HALLANDALE BEACH, FL, 33009
Abramowitz Larry Agent 520 South Dixie Highway, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 520 South Dixie Highway, Suite 305, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-21 520 South Dixie Highway, Suite 305, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 520 South Dixie Highway, Suite 305, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Abramowitz, Larry -
LC NAME CHANGE 2018-04-18 LAK CAPITAL MANAGEMENT AT OSPREY LANDING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
LC Name Change 2018-04-18
Florida Limited Liability 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State