Search icon

LONE TREE CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LONE TREE CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONE TREE CAPITAL MANAGEMENT, 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: 31 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L12000073020
FEI/EIN Number 45-5412838

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

Address: 711 Jacaranda Blvd, Venice, FL, 34292, US
Mail Address: 711 Jacaranda Blvd, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huebner Thomas F Manager 711 Jacaranda Blvd, Venice, FL, 34292
Band Gregory SESQ. Agent ONE SOUTH SCHOOL AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-13 - -
REGISTERED AGENT NAME CHANGED 2025-02-13 Steele T Williams PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Band, Gregory S., ESQ. -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-22 711 Jacaranda Blvd, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 711 Jacaranda Blvd, Venice, FL 34292 -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State