Entity Name: | LOJETA RESORT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000027823 |
FEI/EIN Number | 275370909 |
Address: | 17605 Scarsdale Way, Boca Raton, FL, 33496, US |
Mail Address: | 17605 Scarsdale Way, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINS WILSON C | Agent | Tripp Scott, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
TABATCHNICK LON | Manager | 17605 Scarsdale Way, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 17605 Scarsdale Way, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 17605 Scarsdale Way, Boca Raton, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | Tripp Scott, 110 SE 6th Street, 15th Floor, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State