Entity Name: | LOEBEL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOEBEL 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: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | L05000027235 |
FEI/EIN Number |
202521347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6394 SAN MICHEL WAY, DELRAY BEACH, FL, 33484, US |
Mail Address: | 2175 SW Forest Hills Lane, Palm City, FL, 34990, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTZER LEON | Managing Member | 6394 SAN MICHEL WAY, DELRAY BEACH, FL, 33484 |
SLUTSKY SUSAN | Agent | 2175 S W FOREST HILLS LANE, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-25 | - | - |
LC STMNT OF AUTHORITY | 2020-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-01 | 6394 SAN MICHEL WAY, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-30 | 6394 SAN MICHEL WAY, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-30 | SLUTSKY, SUSAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-30 | 2175 S W FOREST HILLS LANE, PALM CITY, FL 34990 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-25 |
CORLCAUTH | 2020-10-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-11-01 |
ANNUAL REPORT | 2016-02-14 |
REINSTATEMENT | 2015-04-13 |
ANNUAL REPORT | 2013-07-30 |
ANNUAL REPORT | 2012-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State