Search icon

LOEHR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LOEHR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOEHR 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.
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: 29 Jun 2006 (19 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L06000066162
FEI/EIN Number 205172033

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

Address: 8210 W. STATE RD. 84, DAVIE, FL, 33324
Mail Address: 8210 W. STATE RD. 84, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRYSLER ANGELA L President 8210 W. STATE RD. 84, DAVIE, FL, 33324
LOEHR MARYLOU Vice President 8210 W. STATE RD. 84, DAVIE, FL, 33324
Chrysler Angela Agent 8210 W. STATE RD. 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Chrysler, Angela -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 8210 W. STATE RD. 84, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8210 W. STATE RD. 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-04-29 8210 W. STATE RD. 84, DAVIE, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2020-12-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State