Entity Name: | LOFTINFLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOFTINFLORIDA, 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: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000054191 |
FEI/EIN Number |
270524182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2797 FIRST STREET, FORT MYERS, FL, 33916, US |
Address: | 2797 FIRST STREET, APT 2001, FORT MYERS, FL, 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACFARLANE ROBERT A | Manager | 2797 FIRST STREET, APT 2001, FORT MYERS, FL, 33916 |
ALOIA, JR. FRANK JESQ. | Agent | 2222 Second STREET, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000038504 | EDISON GRAND | ACTIVE | 2022-01-26 | 2027-12-31 | - | 2 PURITAN WOODS RD, RYE, NY, 10580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC DISSOCIATION MEM | 2024-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2222 Second STREET, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2797 FIRST STREET, APT 2001, FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | ALOIA, JR., FRANK J, ESQ. | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-25 | LOFTINFLORIDA, LLC | - |
REINSTATEMENT | 2011-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2024-06-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-03 |
LC Amendment and Name Change | 2019-03-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State