Entity Name: | LAKEVIEW PARK, 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 Jun 2014 (11 years ago) |
Date of dissolution: | 21 Sep 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Sep 2022 (2 years ago) |
Document Number: | M14000004359 |
FEI/EIN Number |
300830845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6735 Conroy Rd, Suite 420, Orlando, FL, 32835-3566, US |
Address: | 98 MILL PLAIN ROAD,SUITE 3C, DANBURY, CT, 06811, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'Brien Richard | Agent | 6735 Conroy Rd, Windermere, FL, 32835 |
ATHENA RE FLORIDA, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073440 | LAKEVIEW MOBILE COURT | EXPIRED | 2014-07-16 | 2019-12-31 | - | 98 MILL PLAIN ROAD, STE. 2A, DANBURY, CT, 06811 |
G14000073113 | LAKEVIEW MOBILE COURT | EXPIRED | 2014-07-15 | 2019-12-31 | - | 98 MILL PLAIN ROAD, STE 2A, DANBURY, CT, 06811 |
G14000064969 | LAKEVIEW MOBILE VILLAGE | EXPIRED | 2014-06-24 | 2019-12-31 | - | 98 MILL PLAIN ROAD, STE 2A, DANBURY, CT, 06811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 98 MILL PLAIN ROAD,SUITE 3C, DANBURY, CT 06811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 6735 Conroy Rd, Ste 420, Windermere, FL 32835 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | O'Brien, Richard | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 98 MILL PLAIN ROAD,SUITE 3C, DANBURY, CT 06811 | - |
Name | Date |
---|---|
LC Withdrawal | 2022-09-21 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-02 |
Foreign Limited | 2014-06-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State