Search icon

LEHIGH ACRES LOTS, LLC - Florida Company Profile

Company Details

Entity Name: LEHIGH ACRES LOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHIGH ACRES LOTS, 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: 24 Feb 2012 (13 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L12000027074
FEI/EIN Number 46-2729365

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

Address: 3951 SW 41 STREET, WEST PARK, FL, 33023, US
Mail Address: 3951 SW 41 STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NY INVESTMENT PROPERTIES LLC Manager -
OTTO GARY Authorized Member 6100 HOLLYWOOD BLVD - STE. 505, HOLLYWOOD, FL, 33024
YOSIFON ZVI Agent 3951 SW 41 STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3951 SW 41 STREET, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3951 SW 41 STREET, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-18 3951 SW 41 STREET, WEST PARK, FL 33023 -
LC AMENDMENT 2020-06-19 - -
LC AMENDMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 YOSIFON, ZVI -
LC AMENDMENT 2019-09-10 - -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
LC Amendment 2020-06-19
LC Amendment 2020-05-15
ANNUAL REPORT 2020-05-11
LC Amendment 2019-09-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State