Search icon

LT ENERGY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LT ENERGY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LT ENERGY INVESTMENTS, 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 Oct 2011 (14 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L11000114109
FEI/EIN Number APPLIED FOR

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

Mail Address: 1806 N FLAMINGO RD, SUITE 307, PEMBROKE PINES, FL, 33028, US
Address: 1806 N FLAMINGO RD, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIO TOZZI CAMILA D Manager 1806 N FLAMINGO RD, PEMBROK PINES, FL, 33028
TOBIO TOZZI NATALIA L Manager 1806 N FLAMINGO RD, PEMBROKE PINES, FL, 33028
OPTIMUS MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 1806 N FLAMINGO RD, SUITE 307, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-04-27 1806 N FLAMINGO RD, SUITE 307, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2016-09-02 OPTIMUS MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-09-02 1806 N FLAMINGO RD, SUITE 319, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State