Entity Name: | LFM VISTA PARKWAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LFM VISTA PARKWAY, 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. |
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: | 17 Oct 2011 (14 years ago) |
Date of dissolution: | 02 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2024 (5 months ago) |
Document Number: | L11000118460 |
FEI/EIN Number |
454200112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 12TH AVENUE EAST, PALMETTO, FL, 34221, US |
Mail Address: | 201 12TH AVENUE EAST, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHIQUEZ FLORA R | Managing Member | 201 12TH AVENUE EAST, PALMETTO, FL, 34221 |
MAHIQUEZ LUIS F | Managing Member | 201 12TH AVENUE EAST, PALMETTO, FL, 34221 |
LAW OFFICES OF LAURIE E. OHALL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 201 12TH AVENUE EAST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 201 12TH AVENUE EAST, PALMETTO, FL 34221 | - |
VOLUNTARY DISSOLUTION | 2024-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 201 12TH AVENUE EAST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 201 12TH AVENUE EAST, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1464 Oakfield Dr, BRANDON, FL 33511 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State