Search icon

FORT LONE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORT LONE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT LONE 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: 18 Jul 2013 (12 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L13000102178
FEI/EIN Number 38-3929538

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

Address: 407 LINCOLN RD PH-NE, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN RD PH-NE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Oliveira Eloi D President 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316
De Oliveira Antoinette K Vice President 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316
DOMINIUM CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 DOMINIUM CONSULTING SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 407 LINCOLN RD PH-NE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2017-04-24 - -
CHANGE OF MAILING ADDRESS 2017-04-24 407 LINCOLN RD PH-NE, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2015-10-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
LC Amendment 2017-04-24
ANNUAL REPORT 2016-04-18
CORLCRACHG 2015-10-29
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State