Entity Name: | L T BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L T BUILDERS, 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: | 15 Oct 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: | L07000104378 |
FEI/EIN Number |
261396406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 N. Roosevelt Blvd., KEY WEST, FL, 33040, US |
Mail Address: | 1700 N. Roosevelt Blvd., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THRASHER LAYNE | Managing Member | 1700 N. Roosevelt Blvd., KEY WEST, FL, 33040 |
THRASHER LAYNE W | Agent | 1700 N. Roosevelt Blvd., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-06 | 1700 N. Roosevelt Blvd., Suite 1, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-06 | 1700 N. Roosevelt Blvd., Suite 1, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2016-07-06 | 1700 N. Roosevelt Blvd., Suite 1, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-08 | THRASHER, LAYNE W | - |
REINSTATEMENT | 2010-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-07-06 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State