Search icon

LAKE CECILE RESORT INC - Florida Company Profile

Company Details

Entity Name: LAKE CECILE RESORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CECILE RESORT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000096206
FEI/EIN Number 81-1134925

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

Address: 8010 FIRENZE BLVD, ORLANDO, FL, 32836, US
Mail Address: 8010 FIRENZE BLVD, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MARY President 8010 FIRENZE BLVD, ORLANDO, FL, 32836
NGUYEN Long V Vice President 8010 FIRENZE BLVD, ORLANDO, FL, 32836
NGUYEN Thanh V Secretary 8010 FIRENZE BLVD, ORLANDO, FL, 32836
NGUYEN MARY Owner 8010 FIRENZE BLVD., ORLANDO, FL
NGUYEN MARY Agent 8010 FIRENZE BLVD, ORLANDO, FL, 23836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022162 PALM LAKEFRONT RESORT & HOSTEL EXPIRED 2016-03-01 2021-12-31 - 8010 FIRENZE BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-24 - -
REGISTERED AGENT NAME CHANGED 2023-03-24 NGUYEN, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460741 TERMINATED 1000000785947 OSCEOLA 2018-06-19 2038-07-05 $ 2,689.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000460709 TERMINATED 1000000785933 OSCEOLA 2018-06-19 2038-07-05 $ 3,879.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000460691 TERMINATED 1000000785928 OSCEOLA 2018-06-19 2038-07-05 $ 911.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000443382 TERMINATED 1000000785938 ORANGE 2018-06-14 2038-06-27 $ 1,354.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000443408 TERMINATED 1000000785975 ORANGE 2018-06-14 2038-06-27 $ 1,114.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004010 TERMINATED 1000000762401 OSCEOLA 2017-12-12 2038-01-03 $ 3,509.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004002 TERMINATED 1000000762399 OSCEOLA 2017-12-12 2038-01-03 $ 681.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004028 TERMINATED 1000000762403 OSCEOLA 2017-12-12 2038-01-03 $ 1,467.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004036 TERMINATED 1000000762404 OSCEOLA 2017-12-12 2038-01-03 $ 1,496.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650533 TERMINATED 1000000762405 ORANGE 2017-11-13 2037-11-29 $ 712.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State