Search icon

LIGHTHOUSE POINT FP, LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINT FP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE POINT FP, 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: 01 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000084884
FEI/EIN Number 331110898

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

Address: 6051 N. Ocean Dr., Hollywood, FL, 33019, US
Mail Address: 6051 N. Ocean Dr., Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELAZAR MEIR Authorized Member 6051 N. Ocean Dr., Hollywood, FL, 33019
Elazar Meir Agent 6051 N. Ocean Dr., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 6051 N. Ocean Dr., 1403, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 6051 N. Ocean Dr., 1403, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-01-10 6051 N. Ocean Dr., 1403, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Elazar, Meir -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2009-09-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000092815. CONVERSION NUMBER 900000099109

Documents

Name Date
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-14
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State