Search icon

LIGHTHOUSE GRILL AT STUMP PASS LLC

Company Details

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

Agent

Name Role
300 WEST DEARBORN STREET, LLC. Agent

Auth

Name Role Address
NATIONAL PROPERTIES,Valley Nationa Auth 1655 Valley Center Pkwy, Bethlehem, PA, 18017

Manager

Name Role Address
Ward Jennifer Manager 1504 Bette Lane, Hellertown, PA, 18055

Fictitious Names

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

Events

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

Debts

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

Documents

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