Entity Name: | LAUREL OAK LIFESTYLES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAUREL OAK LIFESTYLES REALTY, 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: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P99000007831 |
FEI/EIN Number |
650887347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
Mail Address: | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOOLEY LINDA S | President | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
DOOLEY LINDA S | Director | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
DOOLEY LINDA S | Treasurer | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
SCHULTZ WILLIAM | Vice President | 2985 SEASONS BLVD., SARASOTA, FL, 34240 |
SCHULTZ WILLIAM | Director | 2985 SEASONS BLVD., SARASOTA, FL, 34240 |
DOOLEY LINDA S | Secretary | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
DOOLEY DWIGHT | Agent | 7751 BEE RIDGE ROAD, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State