Search icon

LOGGERHEAD PROPERTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LOGGERHEAD PROPERTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGGERHEAD PROPERTY HOLDINGS 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000058224
FEI/EIN Number 800118154

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

Address: 136 Beach Summit Court, Jupiter, FL, 33477, US
Mail Address: 2334 Patriot Way, West Greenwich, RI, 02817, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER JAY Managing Member 9 Oyster Cove, Westerly, RI, 02891
CORREIA MARK Manager 2334 Patriot Way, West Greenwich, RI, 02817
SINGER JAY S Agent 136 Beach Summit Court, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-11 136 Beach Summit Court, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 136 Beach Summit Court, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 136 Beach Summit Court, Jupiter, FL 33477 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-03-01 SINGER, JAY S -
LC AMENDMENT 2006-08-28 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State