Entity Name: | LIGHTHOUSE GRILL AT STUMP PASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2016 (9 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | L16000113983 |
FEI/EIN Number | 38-4012801 |
Address: | 6081 Hamilton Blvd Suite 100, Allentown, PA, 18106, US |
Mail Address: | 6081 Hamilton Blvd Suite 100, Allentown, PA, 18106, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
300 WEST DEARBORN STREET, LLC. | Agent |
Name | Role | Address |
---|---|---|
NATIONAL PROPERTIES,Valley Nationa | Auth | 1655 Valley Center Pkwy, Bethlehem, PA, 18017 |
Name | Role | Address |
---|---|---|
Ward Jennifer | Manager | 1504 Bette Lane, Hellertown, PA, 18055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072613 | THE LIGHTHOUSE GRILL CATERING | EXPIRED | 2018-06-29 | 2023-12-31 | No data | 260 MARYLAND AVE., ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | 300 West Dearborn Street, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 300 West Dearborn Street, ENGLEWOOD, FL 34223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000460644 | TERMINATED | 1000000934602 | CHARLOTTE | 2022-09-21 | 2042-09-28 | $ 50.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-20 |
Florida Limited Liability | 2016-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State