Search icon

LAKE VIEW REALTY & MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE VIEW REALTY & MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE VIEW REALTY & MANAGEMENT, L.L.C. 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: 05 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L99000002556
FEI/EIN Number 912028352

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

Address: 256 MONTEREY DRIVE, NAPLES, FL, 34119
Mail Address: 256 MONTEREY DRIVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DONALD C Managing Member 256 MONTEREY DRIVE, NAPLES, FL, 34119
NORTON JONI Agent 8961 CONFERENCE DR #1, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 NORTON, JONI -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 8961 CONFERENCE DR #1, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 256 MONTEREY DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2004-01-13 256 MONTEREY DRIVE, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 2000-01-28 LAKE VIEW REALTY & MANAGEMENT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-15
Reg. Agent Change 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State