Search icon

LEHIGH TOWN CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: LEHIGH TOWN CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHIGH TOWN CENTRE, 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: 11 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000048846
FEI/EIN Number 204900559

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

Address: 5551 LUCKETT RD, FORT MYERS, FL, 33905, US
Mail Address: 5551 LUCKETT RD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARP MANAGEMENT, LLC Manager 5551 LUCKETT RD, FORT MYERS, FL, 33905
NOTTURNO KENNETH C Agent 5551 LUCKETT ROAD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-13 NOTTURNO, KENNETH C -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 5551 LUCKETT ROAD, FORT MYERS, FL 33905 -
LC AMENDMENT 2006-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000518824 TERMINATED 10-CA-002498 20TH JUDICIAL CIRCUIT - LEE CO 2011-08-05 2016-08-15 $12,995,437.50 FIRST AMERICAN BANK, 3360 PINE RIDGE ROAD, NAPLES, FLORIDA 34109

Documents

Name Date
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-13
LC Amendment 2006-05-22
Florida Limited Liability 2006-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State