Entity Name: | LACE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LACE PROPERTIES 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: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 18 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2023 (2 years ago) |
Document Number: | L13000058505 |
FEI/EIN Number |
46-2727545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 9th Street, Key Colony Beach, FL, 33051, US |
Mail Address: | 492 Newsom Rd., Moultrie, GA, 31788, US |
ZIP code: | 33051 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANKFORD CHARLES A | Managing Member | PO BOX 510078, KEY COLONY BEACH, FL, 33051 |
ANDERTON CHARLES AIII | Managing Member | 20339 GORE MILL RD., FREELAND, MD, 21053 |
ELBERFELD JOHN T | Managing Member | 2121 AKEHURST RD, SPARKS, MD, 21152 |
COCKEY CHRISTOPHER D | Managing Member | 4766 SCHALK ROAD NUMBER 1, Manchester, MD, 21202 |
LANKFORD CHARLES A | Agent | 471 9th Street, Key Colony Beach, FL, 33051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 471 9th Street, Key Colony Beach, FL 33051 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 471 9th Street, Key Colony Beach, FL 33051 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 471 9th Street, Key Colony Beach, FL 33051 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State