Entity Name: | LAKE MARY BOULEVARD 17-92 L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE MARY BOULEVARD 17-92 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. |
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: | 23 Nov 1999 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L99000008058 |
FEI/EIN Number |
593610680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICHTIGMAN CHARLES | Managing Member | 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118 |
ROSE JON | Managing Member | 2300 MAITLAND CTR PKWY STE 306, MAITLAND, FL, 32751 |
LICHTIGMAN CHARLES S | Agent | 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | LICHTIGMAN, CHARLES S | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-19 | 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 2003-09-15 | - | - |
NAME CHANGE AMENDMENT | 2001-02-09 | LAKE MARY BOULEVARD 17-92 L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-30 |
Amendment | 2003-09-15 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-04-04 |
Name Change | 2001-02-09 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State