Search icon

LOIS DUBOIS PROPERTIES MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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