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. |
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 |
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 |
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 | - | - |
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