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