Entity Name: | LIVING TOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING TOWERS, 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: |
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: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | L12000089075 |
FEI/EIN Number |
46-0721849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28458 Yucatan Lane, Little Torch Key, FL, 33042, US |
Mail Address: | 28458 Yucatan Lane, Little torch key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JANICE | Manager | 28458 Yucatan Lane, Little Torch Key, FL, 33042 |
YOUNG JANICE | Agent | 28458 Yucatan Lane, Little Torch Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 28458 Yucatan Lane, Little Torch Key, FL 33042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 28458 Yucatan Lane, Little Torch Key, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 28458 Yucatan Lane, Little Torch Key, FL 33042 | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | YOUNG, JANICE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-10-17 |
REINSTATEMENT | 2017-10-16 |
REINSTATEMENT | 2016-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State