Entity Name: | LOFTON PROFESSIONAL PLAZA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOFTON PROFESSIONAL PLAZA, L.L.C. 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. |
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: | 13 Jul 2001 (24 years ago) |
Date of dissolution: | 01 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2022 (2 years ago) |
Document Number: | L01000011458 |
FEI/EIN Number |
593731362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRANIE DANIEL I | Manager | 95094 Arbor Lane, Fernandina Beach, FL, 32034 |
MCCRANIE, JR. DANIEL I | Agent | 95094 Arbor Lane, Fernandina Beach, FL, 32034 |
CHISM WAYNE R | Manager | 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-01 | - | WITH NOTICE OF LLC DISSOLUTION |
CHANGE OF MAILING ADDRESS | 2014-04-12 | 97010 ELK CREEK COURT, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 95094 Arbor Lane, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 97010 ELK CREEK COURT, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-22 | MCCRANIE, JR., DANIEL I | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State