Search icon

LTF LLC - Florida Company Profile

Company Details

Entity Name: LTF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTF 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L14000061472
FEI/EIN Number 36-4784675

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

Address: 12550 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258, US
Mail Address: 228 cameron dr, ponte vedra, FL, 32081, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINTUCH LINDSAY Authorized Member 228 cameron dr, ponte vedra, FL, 32081
FEINTUCH TODD Authorized Member 228 cameron dr, ponte vedra, FL, 32081
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047621 THE LEARNING EXPERIENCE EXPIRED 2014-05-14 2019-12-31 - 13123 HIGHLAND GLEN WAY E, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-07-21 - -
CHANGE OF MAILING ADDRESS 2018-01-15 12550 FLAGLER CENTER BLVD., JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 12550 FLAGLER CENTER BLVD., JACKSONVILLE, FL 32258 -

Documents

Name Date
Reg. Agent Resignation 2021-01-05
VOLUNTARY DISSOLUTION 2020-07-21
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State