Entity Name: | LIGHTHOUSE THERAPY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIGHTHOUSE THERAPY ASSOCIATES, 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 Aug 2006 (19 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | L06000077468 |
FEI/EIN Number |
223939853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13712 AMELIA POND DRIVE, WINDERMERE, FL, 34786 |
Mail Address: | PO BOX 784341, WINTER GARDEN, FL, 34778 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOBRAL ELIANA C | Manager | PO BOX 784341, WINTER GARDEN, FL, 34778 |
SOBRAL ELIANA C | Secretary | PO BOX 784341, WINTER GARDEN, FL, 34778 |
SOBRAL THIAGO C | Manager | PO BOX 784341, WINTER GARDEN, FL, 34778 |
Sobral Eliana C | Agent | 13712 Amelia Pond Drive, Windermere, FL, 34786 |
SOBRAL THIAGO C | Treasurer | PO BOX 784341, WINTER GARDEN, FL, 34778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-23 | Sobral, Eliana C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 13712 Amelia Pond Drive, Windermere, FL 34786 | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 13712 AMELIA POND DRIVE, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-01-16 |
ANNUAL REPORT | 2011-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State