Search icon

LOCHTE 180, LLC - Florida Company Profile

Company Details

Entity Name: LOCHTE 180, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCHTE 180, 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000050928
FEI/EIN Number 46-1592134

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

Address: 2805 E OAKLAND PARK BLVD, #270, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2805 E OAKLAND PARK BLVD, #270, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCHTE RYAN Managing Member 2805 E OAKLAND PARK BLVD, #270, FORT LAUDERDALE, FL, 33306
ZENGA SHAWN M Authorized Member 2805 E OAKLAND PARK BLVD #270, FORT LAUDERDALE, FL, 33306
Ostrow, Esq. Jeffrey Agent 1 West Las Olas Boulevard, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 Ostrow, Esq., Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1 West Las Olas Boulevard, Suite 500, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 2805 E OAKLAND PARK BLVD, #270, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2014-09-23 2805 E OAKLAND PARK BLVD, #270, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
LC Amendment 2014-10-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-13
Reg. Agent Change 2012-06-08
Florida Limited Liability 2012-04-13
CORLCMMRES 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State