Entity Name: | LOEHR MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Aug 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000078541 |
FEI/EIN Number | 205352594 |
Address: | 11701 NW 16th Ct., Plantation, FL, 33323, US |
Mail Address: | 11701 NW 16th Ct., Plantation, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chrysler Angela | Agent | 11701 NW 16th Ct., Plantation, FL, 33323 |
Name | Role | Address |
---|---|---|
CHRYSLER ANGELA L | President | 11701 NW 16th Ct., Plantation, FL, 33323 |
Name | Role | Address |
---|---|---|
LOEHR MARYLOU | Vice President | 11701 NW 16th Ct., Plantation, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083872 | NATIONAL CONVENTIONS AND TRAININGS | EXPIRED | 2019-08-08 | 2024-12-31 | No data | 8210 W. STATE ROAD 84, DAVIE, FL, 33324 |
G17000030982 | NATIONAL CONVENTIONS AND TRAINING | EXPIRED | 2017-03-23 | 2022-12-31 | No data | 8210 W STATE ROAD 84, DAVIE, FL, 33324 |
G08351900151 | NATIONAL CONVENTIONS AND TRAININGS | EXPIRED | 2008-12-16 | 2013-12-31 | No data | 4350 OAKES ROAD, SUITE 512, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 11701 NW 16th Ct., Plantation, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 11701 NW 16th Ct., Plantation, FL 33323 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 11701 NW 16th Ct., Plantation, FL 33323 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Chrysler, Angela | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-09-23 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State