Search icon

LINCOLN POND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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