Entity Name: | LUDEL BEACH PROP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUDEL BEACH PROP 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000091411 |
FEI/EIN Number |
651318555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 Poinciana Dr, Indian Harbour Beach, FL, 32937, US |
Mail Address: | 270 Poinciana Dr, Indian Harbour Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELONE PETER L | Managing Member | 270 Poinciana Dr, Indian Harbour BEach, FL, 32937 |
LUEDECKE GARY S | Managing Member | 342 OLD MILL RD, ENTERPRISE, FL, 32725 |
DeLone Lori K | Manager | 270 Poinciana Dr, Indian Harbour Beach, FL, 32937 |
DELONE PETER L | Agent | 270 Poinciana Dr, Indian Harbour Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2015-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 270 Poinciana Dr, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-04 | 270 Poinciana Dr, Indian Harbour Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2015-11-04 | 270 Poinciana Dr, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | DELONE, PETER L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-11-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-11-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State