Search icon

LT PROPERTY CO, LLC - Florida Company Profile

Company Details

Entity Name: LT PROPERTY CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LT PROPERTY CO, 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: 20 Jul 2020 (5 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L20000211818
FEI/EIN Number 85-2234946

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

Address: 605 Riverview Dr, Ellenton, FL, 34222, US
Mail Address: 605 Riverview Dr, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giacinto Gloria Manager 605 Riverview Dr, Ellenton, FL, 34222
Duflo Scott Auth 395 Teakwood Dr, Ellenton, FL, 34222
GIACINTO GLORIA Agent 605 Riverview Dr, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009497 LUV THAT PROPERTY ACTIVE 2021-01-20 2026-12-31 - 2605 72ND AVE E, #34, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 605 Riverview Dr, Ellenton, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 605 Riverview Dr, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2022-01-24 605 Riverview Dr, Ellenton, FL 34222 -
REGISTERED AGENT NAME CHANGED 2021-09-15 GIACINTO, GLORIA -
LC STMNT OF RA/RO CHG 2021-09-15 - -
LC AMENDMENT 2020-10-30 - -
LC AMENDMENT 2020-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-01-24
CORLCRACHG 2021-09-15
ANNUAL REPORT 2021-02-22
LC Amendment 2020-10-30
LC Amendment 2020-08-17
Florida Limited Liability 2020-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State