Search icon

LOCH BUILDERS AND DESIGN GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOCH BUILDERS AND DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCH BUILDERS AND DESIGN GROUP, 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: 17 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: L16000117840
FEI/EIN Number 81-3029226

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

Address: 7 West Main St Suite 1000, Apopka, FL, 32703, US
Mail Address: 7 West Main St Suite 1000, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conn Lee A Agent 7 West Main St Suite 1000, Apopka, FL, 32703
Conn Lee A Auth 141 N. Highland Street, Mount Dora, FL, 327575776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 7 West Main St Suite 1000, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 7 West Main St Suite 1000, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 7 West Main St Suite 1000, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Conn, Lee Allen -
LC AMENDMENT 2021-07-22 - -
LC AMENDMENT 2020-01-06 - -
LC AMENDMENT AND NAME CHANGE 2019-09-09 LOCH BUILDERS AND DESIGN GROUP, LLC -
LC NAME CHANGE 2017-10-23 STRATA BUILDERS, LLC -
LC AMENDMENT 2017-10-10 - -
LC AMENDMENT 2017-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000652915 TERMINATED 35-2024-CC-002447-AXXX-01 LAKE COUNTY 2024-10-23 2029-10-23 $31130.23 UNITED SOUTHERN BANK, 2701 S BAY ST, EUSTIS
J24000151470 ACTIVE 137084-2023 LEE CTY 20TH JUD CT 2024-01-24 2029-03-15 $209,878.62 SAMSON MCA LLC, 90 JOHN STREET, NEW YORK, NY 10039

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-11
LC Amendment 2021-07-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
LC Amendment 2020-01-06
LC Amendment and Name Change 2019-09-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State