Entity Name: | LTA DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LTA DEVELOPMENT, 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: |
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: | 13 Feb 2015 (10 years ago) |
Date of dissolution: | 30 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2020 (4 years ago) |
Document Number: | L15000027626 |
FEI/EIN Number |
47-3273204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13611 South Dixie Highway, Suite 109, UNIT 575, Palmetto Bay, FL, 33176, US |
Address: | 12311 South Dixie Highway #6, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT TODD | Manager | 936 SW 1st Avenue, UNIT 161, MIAMI, FL, 33130 |
ABBOTT LISA | Manager | 13611 South Dixie Highway, Suite 109, Palmetto Bay, FL, 33176 |
HIRZEL & DREYFUSS, PA | Agent | 2333 Brickell Avenue Suite A-1, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-30 | 12311 South Dixie Highway #6, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-30 | 12311 South Dixie Highway #6, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 2333 Brickell Avenue Suite A-1, SUITE 2000, MIAMI, FL 33129 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | HIRZEL & DREYFUSS, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-03-12 | LTA DEVELOPMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000497127 | TERMINATED | 1000000902294 | DADE | 2021-09-24 | 2041-09-29 | $ 60.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-30 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-10-25 |
LC Name Change | 2015-03-12 |
Florida Limited Liability | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State