Entity Name: | LINCOLN POND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINCOLN POND, 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: | 09 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2022 (2 years ago) |
Document Number: | L09000107882 |
FEI/EIN Number |
271270451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 Lincoln Ave, Saratoga Springs, NY, 12866, US |
Mail Address: | 132 Lincoln Ave, Saratoga Springs, NY, 12866, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALOY MICHAEL K | Managing Member | PO BOX 490, PLACIDA, FL, 33946 |
Maloy Gail M | Managing Member | PO BOX 490, PLACIDA, FL, 33946 |
Friedland Lew | Auth | 831 James St, Dunedin, FL, 34698 |
Lew Friedland | Agent | 831 James St, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 132 Lincoln Ave, Saratoga Springs, NY 12866 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 132 Lincoln Ave, Saratoga Springs, NY 12866 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | Lew, Friedland | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 831 James St, Dunedin, FL 34698 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State