Search icon

LACE PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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