Search icon

LOTUS GUNWORKS OF SOUTH FLORIDA L.L.C. - Florida Company Profile

Company Details

Entity Name: LOTUS GUNWORKS OF SOUTH FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS GUNWORKS OF SOUTH FLORIDA L.L.C. 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: 12 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000116659
FEI/EIN Number 453182642

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

Address: 2390 VANDERBILT BEACH ROAD, NAPLES, FL, 34109, US
Mail Address: 2390 VANDERBILT BEACH ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM C. ROBERT Managing Member 2390 VANDERBILT BEACH ROAD, NAPLES, FL, 34109
MARCUM C. ROBERT Agent 2390 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2390 VANDERBILT BEACH ROAD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2390 VANDERBILT BEACH ROAD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-03-16 2390 VANDERBILT BEACH ROAD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-03-16 MARCUM, C. ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000879438 TERMINATED 1000000501027 NASSAU 2013-04-24 2033-05-03 $ 370.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State