Entity Name: | LIGHTHOUSE ASSURANCE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIGHTHOUSE ASSURANCE MANAGEMENT, 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: | 25 Jan 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000014309 |
FEI/EIN Number |
81-1919124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 N Westshore Blvd., Suite 200, TAMPA, FL, 33607, US |
Mail Address: | 1311 N Westshore Blvd., Suite 200, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FRANKLIN STREET FINANCIAL PARTNERS, LLC | Manager |
LEGALINC CORPORATE SERVICES INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-21 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2022-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2020-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1311 N Westshore Blvd., Suite 200, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1311 N Westshore Blvd., Suite 200, TAMPA, FL 33607 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2022-01-21 |
CORLCRACHG | 2020-07-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State