Entity Name: | LOH PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOH 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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000047491 |
FEI/EIN Number |
204854043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 WINDERLEY PL, 5, MAITLAND, FL, 32751 |
Mail Address: | 1000 WINDERLEY PL, 5, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNESSEE JASON L | Managing Member | 1000 WINDERLEY PL 5, MAITLAND, FL, 32751 |
HENNESSEE JOSH R | Managing Member | 1000 WINDERLEY PL 5, MAITLAND, FL, 32751 |
HENNESSEE JASON L | Agent | 1000 WINDERLEY PL, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | HENNESSEE, JASON L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-22 | 1000 WINDERLEY PL, 5, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2009-08-22 | 1000 WINDERLEY PL, 5, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-22 | 1000 WINDERLEY PL, 5, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State