Search icon

WAYNE LOFTON LLC - Florida Company Profile

Company Details

Entity Name: WAYNE LOFTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE LOFTON 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: 25 Apr 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: L05000040489
FEI/EIN Number 522457746

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

Address: 56 Seabreeze Forest Lane, Seacrest Beach, FL, 32461, US
Mail Address: 56 Seabreeze Forest Lane, Seacrest Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTON WAYNE Manager 56 Seabreeze Forest Lane, Seacrest Beach, FL, 32461
LOFTON VALERIE Agent 56 Seabreeze Forest Lane, Seacrest Beach, FL, 32461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 56 Seabreeze Forest Lane, Seacrest Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2017-02-14 56 Seabreeze Forest Lane, Seacrest Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 56 Seabreeze Forest Lane, Seacrest Beach, FL 32461 -
LC AMENDMENT AND NAME CHANGE 2013-07-01 WAYNE LOFTON LLC -
LC AMENDMENT AND NAME CHANGE 2012-11-02 COLE CREEK CATFISH LLC -
REGISTERED AGENT NAME CHANGED 2006-02-27 LOFTON, VALERIE -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-29
LC Amendment and Name Change 2013-07-01
ANNUAL REPORT 2013-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State