Entity Name: | LOW COUNTRY STRIKE ZONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOW COUNTRY STRIKE ZONE, 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 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000068355 |
FEI/EIN Number |
262980709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N. ORANGE AVE., ORLANDO, FL, 32801, US |
Mail Address: | 800 N. ORANGE AVE., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USTLER F Thomas | Agent | 800 N. ORANGE AVE., ORLANDO, FL, 32801 |
USTLER F Thomas | Manager | 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | USTLER, F Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 800 N. ORANGE AVE., Suite 200, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-07 | 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-05 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State