Search icon

LINCOLN PROPERTIES OF HIGHLAND CITY, LC - Florida Company Profile

Company Details

Entity Name: LINCOLN PROPERTIES OF HIGHLAND CITY, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCOLN PROPERTIES OF HIGHLAND CITY, LC 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 06 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L04000048205
FEI/EIN Number 201333913

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

Address: 415 S. KENTUCKY AVE, LAKELAND, FL, 33801
Mail Address: PO BOX 3648, LAKELAND, FL, 33802
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNCH DAVID F Manager 415 S KENTUCKY AVE, LAKELAND, FL, 33801
BUNCH JUSTIN C Managing Member 6105 SOURWOOD WAY, BARTOW, FL, 33830
BUNCH ADAM L Managing Member 299 SHAW ROAD, WACHULA, FL, 33873
CANTOR POLLY Managing Member 3244 S OLIVE WAY, CENTENNIAL, CO, 80112
BUNCH DAVID F Agent 415 S. KENTUCKY AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-06 - -
CHANGE OF MAILING ADDRESS 2011-02-17 415 S. KENTUCKY AVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 415 S. KENTUCKY AVE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 415 S. KENTUCKY AVE, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-06
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State