Entity Name: | LC LEE BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LC LEE BLVD, 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: | 23 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000086290 |
FEI/EIN Number |
260697467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9201 WATSON ROAD, SUITE 300, ST LOUIS, MO, 63126, US |
Mail Address: | 9201 WATSON ROAD, SUITE 300, ST LOUIS, MO, 63126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER ROBERT J | Managing Member | 19670 S Beach Road, Jupiter, FL, 33469 |
MAURER THOMAS D | Manager | 514 VERA CRUZ, DESTIN, FL, 32541 |
BURGHOFF MARK E | Manager | 16200 VALLEY ESTATES COURT, CHESTERFIELD, MO, 63005 |
DOHACK RICHARD A | Manager | 11790 LAKESHIRE CT, FORT MYERS, FL, 33913 |
DOHACK RICHARD A | Agent | 11790 LAKESHIRE CT, FORT MYERS, FL, 33913 |
JEFFERY IKEN REVOCABLE TR DATED 10/31/97 | Manager | 13777 E YUCCA ST, SCOTTSDALE, AZ, 85259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-25 | 11790 LAKESHIRE CT, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-09-25 |
ANNUAL REPORT | 2011-09-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State