Entity Name: | R.E. LOMAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.E. LOMAX, 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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L06000001948 |
FEI/EIN Number |
760812831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2175 BRONCO DRIVE, ST. CLOUD, FL, 34771 |
Mail Address: | 2175 BRONCO DRIVE, ST. CLOUD, FL, 34771 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMAX RICHARD E | Manager | 2175 BRONCO DRIVE, ST. CLOUD, FL, 34771 |
Lomax Richard | Agent | 2175 BRONCO DRIVE, ST. CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | Lomax, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 2175 BRONCO DRIVE, ST. CLOUD, FL 34771 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2011-12-01 | - | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-10-20 |
REINSTATEMENT | 2015-10-23 |
AMENDED ANNUAL REPORT | 2014-06-22 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State