Search icon

LLOYD HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: LLOYD HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLOYD HOUSE, 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L09000024325
FEI/EIN Number 264458481

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

Address: 5915-A CHICAGO AVE., PENSACOLA, FL, 32526
Mail Address: 5915-A CHICAGO AVE., PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIE RICHARD A Manager 1141 SAWGRASS DR., GULF BREEZE, FL, 32563
PETERSON CHRISTOPHER W Manager 1390 Fort Pickens Rd, Pensacola Beach, FL, 32561
WILLIE RICHARD A Agent 1141 SAWGRASS DR., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 5915-A CHICAGO AVE., PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2010-04-05 5915-A CHICAGO AVE., PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2010-04-05 WILLIE, RICHARD AMGRM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 1141 SAWGRASS DR., GULF BREEZE, FL 32563 -
LC NAME CHANGE 2009-03-16 LLOYD HOUSE, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-01-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-05
LC Name Change 2009-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State