Entity Name: | LOTREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOTREE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | L12000010533 |
FEI/EIN Number |
45-4329734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1993 Spanish Pines Drive, Dunedin, FL, 34698, US |
Mail Address: | 1993 Spanish Pines Dr, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boccacino Lauren | Auth | 1993 Spanish Pines Drive, Dunedin, FL, 34698 |
Boccacino Lauren E | Agent | 1993 Spanish Pines Drive, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 1993 Spanish Pines Drive, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 1993 Spanish Pines Drive, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Boccacino, Lauren Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1993 Spanish Pines Drive, Dunedin, FL 34698 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001484360 | TERMINATED | 1000000534679 | PINELLAS | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State