Search icon

LAKE COUNTY LIVE, LLC - Florida Company Profile

Company Details

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

LAKE COUNTY LIVE, 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: 27 May 2020 (5 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L20000143919
FEI/EIN Number 85-1121422

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

Address: 16215 State Route 50, Clermont, FL, 34711, US
Mail Address: 16215 State Route 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cloud Levels LLC Manager 1309 COFFEEN AVENUE, SUITE 4467, SHERIDAN, WY, 82801
K.B. MATHIS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074814 PLAYER'S CLUB ACTIVE 2020-07-01 2025-12-31 - 3577 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 32257
G20000072788 THE PALACE ACTIVE 2020-06-26 2025-12-31 - K.B. MATHIS, P.A., 3577 CARDINAL POINT DR, JACKSONVILLE, FL, 32257
G20000072103 PLAYER'S CLUB 473 ACTIVE 2020-06-25 2025-12-31 - 3577 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 16215 State Route 50, STE 105, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-27 16215 State Route 50, STE 105, Clermont, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-05-27

Date of last update: 03 May 2025

Sources: Florida Department of State