Search icon

LOTUS HORIZONS, LLC

Company Details

Entity Name: LOTUS HORIZONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000060338
FEI/EIN Number 263202932
Address: 5601 NW 15TH AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5601 NW 15TH AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH RAJEEV K Agent 5601 NW 15TH AVE, FORT LAUDERDALE, FL, 33309

Managing Member

Name Role Address
SINGH RAJEEV Managing Member 70 WOODLAND HILLS BLVD., AURORA, ONTARIO, CANADA L

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084112 LOTUS AVIATION GROUP EXPIRED 2015-08-14 2020-12-31 No data 5601 NW 15 AVE, FORT LAUDERDALE, FL, 33309
G09019900036 LOTUS AVIATION GROUP EXPIRED 2009-01-17 2014-12-31 No data 5601 NW 15TH AVENUE, FORT LAUDERDALE, FL, 33309
G08267900053 STEWART AVIATION SERVICES EXPIRED 2008-09-22 2013-12-31 No data 511 SE 5TH AVENUE, UNIT 2408, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 5601 NW 15TH AVE, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2011-05-06 5601 NW 15TH AVE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2011-05-06 SINGH, RAJEEV K No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-06 5601 NW 15TH AVE, FORT LAUDERDALE, FL 33309 No data
LC NAME CHANGE 2008-06-23 LOTUS HORIZONS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000953316 LAPSED 1000000499902 BROWARD 2013-05-16 2023-05-22 $ 1,679.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State