Search icon

LOHMAN PROPERTY MGMT.CO., LLC - Florida Company Profile

Company Details

Entity Name: LOHMAN PROPERTY MGMT.CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOHMAN PROPERTY MGMT.CO., 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: 11 Sep 2014 (11 years ago)
Document Number: L14000142880
FEI/EIN Number 47-1903301

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

Mail Address: PO BOX 730788, ORMOND BEACH, FL, 32173, US
Address: 400 S Atlantic Ave, Unit 109, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEABREEZE CORPORATE SERVICES, LLC Agent -
LOHMAN TY G Manager P.O. Box 730788, ORMOND BEACH, FL, 32173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128883 EAGLE PROPERTY MANAGEMENT CO. ACTIVE 2015-12-21 2025-12-31 - 1225 S. BEACH ST., DAYTONA BEACH, FL, 32114
G14000100014 LOHMAN APARTMENTS EAGLE PROPERTIES EXPIRED 2014-10-01 2019-12-31 - 1225 S. BEACH ST., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 400 S Atlantic Ave, Unit 109, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Seabreeze Corporate Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 444 Seabreeze Blvd, Suite 900, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-10-31 400 S Atlantic Ave, Unit 109, Ormond Beach, FL 32176 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State