Search icon

LINES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LINES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINES PROPERTIES, 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: 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: 31 Oct 2003 (21 years ago)
Document Number: L03000042192
FEI/EIN Number 566631797

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

Address: 11150 S.W. Fox Brown Rd, INDIANTOWN, FL, 34956, US
Mail Address: 11150 S.W. Fox Brown Rd, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINES BOBBY G Manager 11150 S.W. Fox Brown RD, INDIANTOWN, FL, 34956
LINES RACHEL J Manager 11150 S.W. Fox Brown RD, INDIANTOWN, FL, 34956
LINES ROBERT B Manager 17173 N.W. 144 Ave, Okeechobee, FL, 34972
Lines Sandra G Manager 8400 S.W. Fox Brown Rd, Indiantown, FL, 34956
Lines Bobby G Agent 11150 S.W. Fox Brown Rd, Indiantown, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 Lines, Bobby G. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 11150 S.W. Fox Brown Rd, Indiantown, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 11150 S.W. Fox Brown Rd, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2016-03-07 11150 S.W. Fox Brown Rd, INDIANTOWN, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State