Search icon

LODER MANAGEMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: LODER MANAGEMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LODER MANAGEMENT ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000005921
FEI/EIN Number 593653906

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

Address: 11201 Corporate Circle N, STE 100, St Petersburg, FL, 33716, US
Mail Address: 11201 Corporate Circle N, STE 100, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS GREGORY P President 11201 Corporate Circle N, St Petersburg, FL, 33716
Smithson Lisa Chief Financial Officer 11201 Corporate Circle N, St Petersburg, FL, 33716
Smithson Lisa Agent 11201 Corporate Circle N, St Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 Smithson, Lisa -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 11201 Corporate Circle N, STE 100, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2013-11-14 11201 Corporate Circle N, STE 100, St Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 11201 Corporate Circle N, STE 100, St Petersburg, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-11-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State