Search icon

632 LIGHTHOUSE WAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: 632 LIGHTHOUSE WAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

632 LIGHTHOUSE WAY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: L01000021939
FEI/EIN Number NOT APPLICABLE

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

Address: 632 LIGHTHOUSE WAY, SANIBEL, FL, 33957, US
Mail Address: 632 LIGHTHOUSE WAY, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICARLO JANET E Managing Member 632 LIGHTHOUSE WAY, SANIBEL, FL, 33957
DICARLO JANET E Agent 632 LIGHTHOUSE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-23 632 LIGHTHOUSE WAY, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-23 632 LIGHTHOUSE WAY, SANIBEL, FL 33957 -
CANCEL ADM DISS/REV 2008-12-29 - -
REGISTERED AGENT NAME CHANGED 2008-12-29 DICARLO, JANET E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-30 632 LIGHTHOUSE WAY, SANIBEL, FL 33957 -
REINSTATEMENT 2003-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State