Search icon

LT INVESTMENTS & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LT INVESTMENTS & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LT INVESTMENTS & 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.
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: 05 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L18000258477
FEI/EIN Number 83-2430341

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

Address: 7404 Alpine Butterfly LN, ORLANDO, FL, 32819, US
Mail Address: 7404 Alpine Butterfly LN, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE BRUNA Manager 7575 KINGSPOINTE PKWY, STE #2, ORLANDO, FL, 32819
MEDEIROS SILVA LUCIANO Manager 7404 Alpine Butterfly LN, ORLANDO, FL, 32819
EXCEL TOTAL BUSINESS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121193 THE FOODIE COURT EXPIRED 2018-11-12 2023-12-31 - 6712 WINDER LYNN LANE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7404 Alpine Butterfly LN, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-09 7404 Alpine Butterfly LN, ORLANDO, FL 32819 -
LC AMENDMENT 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 7575 KINGSPOINTE PKWY, SUITE #2, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-03-19 EXCEL TOTAL BUSINESS -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
LC Amendment 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State