Entity Name: | MICHAEL LINDSEY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL LINDSEY 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 Nov 2004 (20 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: | L04000086221 |
FEI/EIN Number |
364565101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6735 Conroy Road, Suite 332, Orlando, FL, 32835, US |
Mail Address: | 6735 Conroy Road, Suite 332, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Payer James DEsq. | Manager | 6735 Conroy Road, ORLANDO, FL, 32835 |
Kimberly Payer | Director | 206 Torcaso Court, Winter Springs, FL, 32708 |
PAYER James DEsq. | Agent | 6735 Conroy Road, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 6735 Conroy Road, Suite 332, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 6735 Conroy Road, Suite 332, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 6735 Conroy Road, Suite 332, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | PAYER, James D, Esq. | - |
REINSTATEMENT | 2016-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-03-22 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State