Search icon

LOUNSBURY GROVE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LOUNSBURY GROVE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOUNSBURY GROVE MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (11 years ago)
Document Number: L06000047662
FEI/EIN Number 205517285

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

Address: 24355 SW 147 AVENUE, HOMESTEAD, FL, 33148, US
Mail Address: 21980 SW 154 Avenue, Miami, FL, 33170, US
ZIP code: 33148
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUNSBURY ROBERT A Manager 21980 SW 154 Avenue, Miami, FL, 33170
LOUNSBURY PAULA T Manager 21980 SW 154 Avenue, Miami, FL, 33170
Lounsbury Robert A Agent 13501 SW 128 Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Lounsbury, Robert A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 13501 SW 128 Street, 109, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 24355 SW 147 AVENUE, HOMESTEAD, FL 33148 -
CHANGE OF MAILING ADDRESS 2015-03-08 24355 SW 147 AVENUE, HOMESTEAD, FL 33148 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State