Search icon

LIGHT57 COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LIGHT57 COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHT57 COMPANY, 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: 06 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000104404
FEI/EIN Number 27-3628953

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

Address: 485 BRICKELL AV, STE 1804, MIAMI, FL, 33131, US
Mail Address: 18117 biscayne blvd, c/o americana, aventura, FL, 33160, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
parnassa, llc Agent 18117 biscayne blvd, aventura, FL, 33160
shehtman leo Manager 18117 biscayne blvd, aventura, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-14 485 BRICKELL AV, STE 1804, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 18117 biscayne blvd, c/o Romanex LLC, PMB # 17, aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-02-27 parnassa, llc -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 485 BRICKELL AV, STE 1804, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State