Search icon

LATHROP REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LATHROP REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATHROP REAL ESTATE HOLDINGS, 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: 25 Oct 2012 (12 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L12000136002
FEI/EIN Number 32-0392056

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

Address: 4609 Delta Springs Ln, Franklin, TN, 37064, US
Mail Address: 4609 Delta Springs Ln, Franklin, TN, 37064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHROP Angela M Manager 4609 Delta Springs Ln, Franklin, TN, 37064
Dreyer Derek WEsq. Agent 416 SE Cortez Ave., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 416 SE Cortez Ave., Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4609 Delta Springs Ln, Franklin, TN 37064 -
CHANGE OF MAILING ADDRESS 2021-04-29 4609 Delta Springs Ln, Franklin, TN 37064 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Dreyer, Derek W, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State