Search icon

LOT A LOWE'S AT BROOKSVILLE, LLC - Florida Company Profile

Company Details

Entity Name: LOT A LOWE'S AT BROOKSVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOT A LOWE'S AT BROOKSVILLE, 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: 19 Jul 2010 (15 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: L10000075798
FEI/EIN Number APPLIED FOR

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

Address: 500 N. MAITLAND AVE., SUITE 305, MAITLAND, FL, 32751, US
Mail Address: 500 N. MAITLAND AVE., SUITE 305, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALMANSON BARRY Managing Member 500 N. MAITLAND AVE., SUITE 305, MAITLAND, FL, 32751
KALMANSON BARRY Agent 500 N. MAITLAND AVE., SUITE 305, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2018-12-20 LOT A LOWE'S AT BROOKSVILLE, LLC -
LC NAME CHANGE 2017-10-10 RIVERDALE COMMERICAL, LLC -
LC NAME CHANGE 2015-02-24 LOT 379 CELEBRATION, LLC -
LC NAME CHANGE 2012-05-04 1/3 SANTA ROSA PLAZA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-27
LC Name Change 2018-12-20
ANNUAL REPORT 2018-03-08
LC Name Change 2017-10-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-31
LC Name Change 2015-02-24
ANNUAL REPORT 2015-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State