Search icon

LYTLE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LYTLE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYTLE PROPERTIES, 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: 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 28 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L17000055144
FEI/EIN Number 82-0842249

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

Address: 3801 Bonita Beach Rd SW, BONITA SPRINGS, FL, 34134, US
Mail Address: 243 PENNINGTON LANE, CHESTERFIELD, MO, 63005, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRELL TAX & ACCOUTNING, LLC Agent 5633 Naples Blvd, Naples, FL, 34109
LYTLE CHRIS Authorized Member 243 PENNINGTON LANE, CHESTERFIELD, MO, 63005
LYTLE RHONDA G Authorized Member 243 PENNINGTON LANE, CHESTERFIELD, MO, 63005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102725 ISLAND HOUSE ACTIVE 2020-08-12 2025-12-31 - 3801 BONITA BEACH RD SW, NAPLES, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5633 Naples Blvd, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 3801 Bonita Beach Rd SW, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 COTTRELL TAX & ACCOUTNING, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-02-14
Florida Limited Liability 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State