Search icon

LNW CONSTRUCTION,LLC - Florida Company Profile

Company Details

Entity Name: LNW CONSTRUCTION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LNW CONSTRUCTION,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: 23 Aug 2007 (18 years ago)
Date of dissolution: 10 Apr 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L07000086562
FEI/EIN Number 260779301

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

Address: 5336 NW 190TH ST, ORANGE LAKE, FL, 32681, US
Mail Address: PO BOX 725, ORANGE LAKE, FL, 32681, US
ZIP code: 32681
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST, jr LEVI N Managing Member 5336 N.W. 190TH STREET, ORANGE LAKE, FL, 32681
WEST, Jr LEVI N Agent 5336 N.W. 190TH STREET, ORANGE LAKE, FL, 32681

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-04-10 - -
VOLUNTARY DISSOLUTION 2020-03-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 WEST, Jr, LEVI N -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2010-11-03 - -
REINSTATEMENT 2010-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-02 5336 NW 190TH ST, ORANGE LAKE, FL 32681 -
CHANGE OF MAILING ADDRESS 2010-11-02 5336 NW 190TH ST, ORANGE LAKE, FL 32681 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORLCDSMEM 2020-04-10
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-12
REINSTATEMENT 2013-01-23
ANNUAL REPORT 2011-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State