Entity Name: | LOIS DUBOIS PROPERTIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOIS DUBOIS PROPERTIES MANAGEMENT, 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. |
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: | 20 Jul 2001 (24 years ago) |
Date of dissolution: | 19 Oct 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | L01000011876 |
FEI/EIN Number |
651151606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 NE 5th Avenue, Delray Beach, FL, 33483, US |
Mail Address: | 88 NE 5th Avenue, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOLD BRENDA H | Managing Member | 40 Riverview Boulevard Bend North, Palm Coast, FL, 321376548 |
PERRY MARK A | Agent | 88 NE 5th Avenue, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 88 NE 5th Avenue, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 88 NE 5th Avenue, Delray Beach, FL 33483 | - |
LC AMENDMENT | 2018-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 88 NE 5th Avenue, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2017-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | PERRY, MARK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-10-19 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-08 |
LC Amendment | 2018-02-23 |
REINSTATEMENT | 2017-02-20 |
REINSTATEMENT | 2015-09-28 |
Reinstatement | 2014-11-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State