Search icon

LIGHTSHIP ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIGHTSHIP ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTSHIP ENTERPRISES, L.L.C. 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: 07 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000004100
FEI/EIN Number 470939962

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

Address: 246 Via De La Reina, Merritt Island, FL, 32953, US
Mail Address: 246 Via De La Reina, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TYLER N Manager 600 East Main Street, Louisville, KY, 40202
THIELE JAMES Manager 1900 NE 25TH AVE. SUITE 8, HILLSBORO, OR, 97124
EHRLER CHARLES Manager 246 Via De La Reina, Merritt Island, FL, 32953
EHRLER CHARLES Agent 246 Via De La Reina, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 246 Via De La Reina, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2014-02-27 246 Via De La Reina, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 246 Via De La Reina, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2002-08-20 EHRLER, CHARLES -
REINSTATEMENT 2002-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State