Search icon

161 N. CAUSEWAY NSB, LLC - Florida Company Profile

Company Details

Entity Name: 161 N. CAUSEWAY NSB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

161 N. CAUSEWAY NSB, 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: 10 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000056727
FEI/EIN Number 27-0473298

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

Address: 2439 SWORDFISH LANE, EDGEWATER, FL, 32132
Mail Address: 2439 Swordfish lane, EDGEWATER, FL, 32141, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LO FAMILY LIMITED PARTNERSHIP Managing Member 2439 Swordfish lane, EDGEWATER, FL, 32141
Lo Eric L Agent 2439 Swordfish Lane, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2439 Swordfish Lane, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2016-04-05 2439 SWORDFISH LANE, EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Lo, Eric Lup-sing -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 2439 SWORDFISH LANE, EDGEWATER, FL 32132 -
LC AMENDMENT 2009-12-23 - -

Documents

Name Date
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-11
REINSTATEMENT 2012-10-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-30
LC Amendment 2009-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State