Search icon

THE LOUDERMILK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE LOUDERMILK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LOUDERMILK GROUP, 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: 08 Jan 2009 (16 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L09000002447
FEI/EIN Number 262036697

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 509 83RD ST., HOLMES BEACH, FL, 34217, US
Mail Address: 509 83RD ST., HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
LOUDERMILK LEAH Managing Member 509 83RD ST., HOLMES BEACH, FL, 34217
LOUDERMILK JANIS Managing Member 509 83RD ST., HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045659 ISLAND PICNIC EXPIRED 2013-05-13 2018-12-31 - 509 83RD STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-04 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-29
Reg. Agent Change 2010-02-04
Florida Limited Liability 2009-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State