Search icon

LIGHTHOUSE PROPERTIES OF S.W. FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE PROPERTIES OF S.W. FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE PROPERTIES OF S.W. FLORIDA, 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000087254
FEI/EIN Number 201964721

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

Address: 135 Shepherds Way, Morganton, GA, 30560, US
Mail Address: PO Box 1921, Blue Ridge, GA, 30513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KEVIN Managing Member 14836 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
SCHRAMM DARRIN Managing Member 21599 PORTRUSH RUN, ESTERO, FL, 33928
HEEREMA JOHN Managing Member 1838 IMPERIAL GOLF COURSE ROAD, NAPLES, FL, 34110
ALOIA FRANK JJR. Agent 2250 FIRST STREET, FT. MYERS, FL, 33901
HIS HOLDINGS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 135 Shepherds Way, Morganton, GA 30560 -
CHANGE OF MAILING ADDRESS 2019-04-03 135 Shepherds Way, Morganton, GA 30560 -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-10-06
Florida Limited Liabilites 2004-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State