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 |
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 |
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 |
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 | - |
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