Search icon

LAKE MARY REAL ESTATE, LLC

Company Details

Entity Name: LAKE MARY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 15 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M07000003646
FEI/EIN Number 26-0359945
Address: 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL 60062
Mail Address: 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL 60062
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
GAMSE, JONATHAN Chief Executive Officer 1101 SKOKIE BLVD, SUITE 200 NORTHBROOK, IL 60062

President

Name Role Address
PARK, JOHN J President 1101 SKOKIE BLVD, SUITE 200 NORTHBROOK, IL 60062

Treasurer

Name Role Address
PARK, JOHN J Treasurer 1101 SKOKIE BLVD, SUITE 200 NORTHBROOK, IL 60062

Secretary

Name Role Address
ISRAEL, ERIC Secretary 630 DUNDEE ROAD, SUITE 400 NORTHBROOK, IL 60062

Vice President

Name Role Address
ISRAEL, ERIC Vice President 630 DUNDEE ROAD, SUITE 400 NORTHBROOK, IL 60062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090380 LAKE MARY PREPARATORY SCHOOL EXPIRED 2011-09-13 2016-12-31 No data 650 RANTOUL LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL 60062 No data
CHANGE OF MAILING ADDRESS 2014-04-25 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL 60062 No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
Foreign Limited 2007-06-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State