Search icon

VILLAGE AT LAKE LILY PHASE II, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE AT LAKE LILY PHASE II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: M06000002625
FEI/EIN Number NOT APPLICABLE

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

Address: 655 Broad Street, 14th floor, Newark, NJ, 07102, US
Mail Address: 655 Broad Street, 14th floor, Newark, NJ, 07102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Village at Lake Lily, LLC Sole 655 Broad Street, Newark, NJ, 07102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117761 THE VILLAGE AT LAKE LILY EXPIRED 2018-11-02 2023-12-31 - 925 S ORLANDO AVE, MAITLAND, FL, 32751
G12000060052 THE VILLAGE AT LAKE LILY EXPIRED 2012-06-19 2017-12-31 - 925 S. ORLANDO AVE., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 -
CHANGE OF MAILING ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 -
LC NAME CHANGE 2010-05-17 VILLAGE AT LAKE LILY PHASE II, LLC -
REGISTERED AGENT NAME CHANGED 2010-05-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State