Search icon

LITTLEWOOD PROPERTIES, LLC - Florida Company Profile

Company Details

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

LITTLEWOOD 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: 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: 29 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L14000169028
FEI/EIN Number NOT APPLICABLE

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

Address: C/O NANCY L. KING, 400 S.E. 5TH AVENUE, UNIT 606N, BOCA RATON, FL, 33432, US
Mail Address: C/O NANCY L. KING, 400 S.E. 5TH AVENUE, UNIT 606N, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING NANCY L Manager 400 S.E. 5TH AVENUE, UNIT 606N, BOCA RATON, FL, 33432
KING NANCY L Agent 400 S.E. 5TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 C/O NANCY L. KING, 400 S.E. 5TH AVENUE, UNIT 606N, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-01-29 C/O NANCY L. KING, 400 S.E. 5TH AVENUE, UNIT 606N, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 400 S.E. 5TH AVENUE, UNIT 606N, BOCA RATON, FL 33432 -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 KING, NANCY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State