Search icon

LORIN GRAHAM LLC - Florida Company Profile

Company Details

Entity Name: LORIN GRAHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORIN GRAHAM 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000058216
FEI/EIN Number 200910792

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

Address: 8891 Brighton Ln, SUITE 109, Bonita Springs, FL, 34135, US
Mail Address: 8891 Brighton Ln, SUITE 109, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER DOUGLAS Managing Member 8891 Brighton Ln, Bonita Springs, FL, 34135
SPENCER DOUGLAS Agent 8891 Brighton Ln, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 8891 Brighton Ln, SUITE 109, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2016-04-15 8891 Brighton Ln, SUITE 109, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 8891 Brighton Ln, SUITE 109, Bonita Springs, FL 34135 -
LC AMENDMENT 2011-12-02 - -
REGISTERED AGENT NAME CHANGED 2011-12-02 SPENCER, DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-31
LC Amendment 2011-12-02
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State