Search icon

LONE PALM CRAIG III, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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