Entity Name: | LINDA LOMA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINDA LOMA 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. |
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: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000065446 |
FEI/EIN Number |
743130183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: JAMES C. LASSAUX, 4203 Bay Beach Lane, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | ATTN: JAMES C. LASSAUX, 4203 Bay Beach Lane, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASSAUX JAMES | Managing Member | 4203 Bay Beach Lane, Fort Myers Beach, FL, 33931 |
LASSAUX THOMAS | Manager | 6575 OAKWOOD DRIVE, WEST DES MOINES, IA, 50266 |
LASSAUX JAMES | Agent | 4203 Bay Beach Lane, Fort Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-10 | ATTN: JAMES C. LASSAUX, 4203 Bay Beach Lane, 6H, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2014-11-10 | ATTN: JAMES C. LASSAUX, 4203 Bay Beach Lane, 6H, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-10 | 4203 Bay Beach Lane, 6H, Fort Myers Beach, FL 33931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State