Entity Name: | LIME ROCK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIME ROCK HOLDINGS, 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: | 25 Aug 2006 (19 years ago) |
Date of dissolution: | 06 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2024 (9 months ago) |
Document Number: | L06000084252 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12021 Wilshire Blvd., Los Angeles, CA, 90025, US |
Mail Address: | 12021 WILSHIRE BLVD., SUITE 866, LOS ANGELES, CA, 90025 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSON HEATHER | Managing Member | 225 E. 67th Street, New York, NY, 10065 |
Law Office of Mandy Pavlakos | Agent | 142 W. Lakeview Ave, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 142 W. Lakeview Ave, Suite 2090, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2022-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 12021 Wilshire Blvd., Suite 866, Los Angeles, CA 90025 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-13 | Law Office of Mandy Pavlakos | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 |
REINSTATEMENT | 2022-07-13 |
REINSTATEMENT | 2019-06-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-06-20 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2011-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State