Search icon

LOFTINFLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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