Search icon

LTL REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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

LTL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L12000150144
FEI/EIN Number 46-1481546

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

Address: 251 Old State Rd. 8, Venus, FL, 33960, US
Mail Address: P.O. Box 2738, Lake Placid, FL, 33862, US
ZIP code: 33960
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTSEY LEE A Manager PO Box 2738, Lake Placid, FL, 33862
Lightsey Tracy V Manager PO Box 2738, Lake Placid, FL, 33862
SIMS LAURA KCPA Agent 319 North Parrott Avenue, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-01 LTL REAL ESTATE HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 251 Old State Rd. 8, Venus, FL 33960 -
CHANGE OF MAILING ADDRESS 2016-03-25 251 Old State Rd. 8, Venus, FL 33960 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 319 North Parrott Avenue, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2015-02-27 SIMS, LAURA K, CPA -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-16
LC Name Change 2022-08-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State