Search icon

LFM VISTA PARKWAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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