Entity Name: | AP2012-LAKE PLACID, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M12000003884 |
FEI/EIN Number | 300736686 |
Address: | 2 Bridge Street, Suite 210, Irvington, NY, 10533, US |
Mail Address: | 2 Bridge Street, Suite 210, Irvington, NY, 10533, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
ARGENT PROPERTIES 2012, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2 Bridge Street, Suite 210, Irvington, NY 10533 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2 Bridge Street, Suite 210, Irvington, NY 10533 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-24 |
Reg. Agent Change | 2013-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State