Search icon

BEST PROPERTIES OF LAKE WORTH, LLC - Florida Company Profile

Company Details

Entity Name: BEST PROPERTIES OF LAKE WORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST PROPERTIES OF LAKE WORTH, 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000043633
FEI/EIN Number NOT APPLICABLE

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

Address: 420 HILLCREST DRIVE, OVIEDO, FL, 32765, US
Mail Address: 420 HILLCREST DRIVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM R. LOWMAN, JR., ESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801
LOWMAN WILLIAM R. JR. Manager 420 HILLCREST DRIVE, OVIEDO, FL, 32765
LOWMAN SUZANNE Manager 420 HILLCREST DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 WILLIAM R. LOWMAN, JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 420 HILLCREST DRIVE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-04-30 420 HILLCREST DRIVE, OVIEDO, FL 32765 -
LC NAME CHANGE 2013-02-12 BEST PROPERTIES OF LAKE WORTH, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Name Change 2013-02-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State