Entity Name: | LOFTY HEIGHTS CONSTRUCTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOFTY HEIGHTS CONSTRUCTION, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | L05000017770 |
FEI/EIN Number |
320140928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 W Michigan Ave, PENSACOLA, FL, 32505, US |
Mail Address: | 135 W Michigan Ave, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMS JIMMIE D | Managing Member | 135 W Michigan Ave, PENSACOLA, FL, 32505 |
TOMS JIMMIE | Agent | 135 W Michigan Ave, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 135 W Michigan Ave, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 135 W Michigan Ave, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 135 W Michigan Ave, PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-24 | TOMS, JIMMIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State