Search icon

LUDEL BEACH PROP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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