Entity Name: | LF REALTY 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LF REALTY 1, 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: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000027614 |
FEI/EIN Number |
94-1687665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 W Laurel Street Ste 100, TAMPA, FL, 33607, US |
Mail Address: | 4805 W Laurel Street Ste 100, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK THOMAS T | Manager | 10705 LAKE ALICE COVE, ODESSA, FL, 33556 |
WISNESKI HEIDI | Agent | 4805 W Laurel Street Ste 100, TAMPA, FL, 33607 |
JACQUELINE LOWY REVOCAB | Authorized Member | 14375 MYER LAKE CIRCLE, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 4805 W Laurel Street Ste 100, TAMPA, FL 33607 | - |
REINSTATEMENT | 2019-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 4805 W Laurel Street Ste 100, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 4805 W Laurel Street Ste 100, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | WISNESKI, HEIDI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-10-15 | - | - |
LC STMNT OF AUTHORITY | 2014-11-21 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2014-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-21 |
REINSTATEMENT | 2019-04-26 |
ANNUAL REPORT | 2016-04-12 |
LC Amendment | 2015-10-15 |
ANNUAL REPORT | 2015-04-22 |
CORLCAUTH | 2014-11-21 |
LC Amended and Restated Art | 2014-11-20 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State