Entity Name: | LAKE COUNTY PROPERTIES-CHAMPIONS GATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Apr 2015 (10 years ago) |
Document Number: | M05000002031 |
FEI/EIN Number |
251915087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C. DAVID BROWN, II, P.A., 390 N ORANGE AVE, STE 1400, ORLANDO, FL, 32801 |
Mail Address: | C/O C. DAVID BROWN, II, P.A., 390 N ORANGE AVE, STE 1400, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BROWN, II C. DAVID | Manager | 390 N ORANGE AVE, STE 1400, ORLANDO, FL, 32801 |
B&C CORPORATE SERVICES OF CENTRAL FL INC | Agent | 390 N ORANGE AVE, STE 1400, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000058855 | THE LEGENDS AT CHAMPIONSGATE | EXPIRED | 2010-06-25 | 2015-12-31 | - | C/O C. DAVID BROWN II, P.A., 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | C/O C. DAVID BROWN, II, P.A., 390 N ORANGE AVE, STE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | C/O C. DAVID BROWN, II, P.A., 390 N ORANGE AVE, STE 1400, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-22 | 390 N ORANGE AVE, STE 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-14 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State