Entity Name: | THE LOVELY LAND CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LOVELY LAND CO 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: | 13 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000047903 |
FEI/EIN Number |
202922538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6365 ATLANTIC BLVD, VERO BEACH, FL, 32966, US |
Mail Address: | 6365 ATLANTIC BLVD, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTTIMER LYNN F | Manager | 4563 BRADY BLVD, DELRAY BEACH, FL, 33445 |
LEWIS LYNDA C | Managing Member | 6365 ATLANTIC BLVD, VERO BEACH, FL, 32966 |
RAIMAN MICHAEL D | Managing Member | 4563 BRADY BLVD, DELRAY BEACH, FL, 33445 |
STETSON STEVEN D | Managing Member | 3167 JET CENTER TER, FT PIERCE, FL, 34946 |
LEWIS LYNDA C | Agent | 6365 ATLANTIC BLVD, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 6365 ATLANTIC BLVD, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 6365 ATLANTIC BLVD, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | LEWIS, LYNDA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 6365 ATLANTIC BLVD, VERO BEACH, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State