Search icon

LEWIS COVE LLC - Florida Company Profile

Company Details

Entity Name: LEWIS COVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEWIS COVE 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: 05 May 2011 (14 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L11000053114
FEI/EIN Number 452066351

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

Address: 1027 LEWIS COVE, DELRAY BEACH, FL, 33483, US
Mail Address: ONE BOARS HEAD POINTE, SUITE 150, CHARLOTTESVILLE, VA, 22903
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HUFFMAN RANDOLPH H Manager ONE BOARS HEAD POINTE, SUITE 150, CHARLOTTESVILLE, VA, 22903
Whitley Jill J Auth ONE BOARS HEAD POINTE, SUITE 150, CHARLOTTESVILLE, VA, 22903

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 1027 LEWIS COVE, DELRAY BEACH, FL 33483 -

Documents

Name Date
LC Voluntary Dissolution 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-01
ADDRESS CHANGE 2011-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State