Entity Name: | LONE PALM CRAIG III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONE PALM CRAIG III, 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: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L07000118065 |
FEI/EIN Number |
261400211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 PORTER LANE, KEY WEST, FL, 33040, US |
Mail Address: | 2510 CANTERBURY RD., WESTLAKE, OH, 44145, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLERD CRAIG | Managing Member | 2510 CANTERBURY RD., WESTLAKE, OH, 44145 |
MASTER GARY | Managing Member | 2510 CANTERBURY RD., WESTLAKE, OH, 44145 |
BOHRER DENNIS | Manager | 2510 CANTERBURY RD., WESTLAKE, OH, 44145 |
SOLEY JOHN | Manager | 2715 CHADWICK COURT, WESTLAKE, OH, 44145 |
NILES RANDY | Agent | 2432 Flagler Ave., Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | NILES, RANDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 2432 Flagler Ave., Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 502 PORTER LANE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 502 PORTER LANE, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State