Search icon

LRA BULOW SHORES, LLC - Florida Company Profile

Company Details

Entity Name: LRA BULOW SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M07000001832
FEI/EIN Number 208724225

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

Address: 200 OCEAN CREST DRIVE, SUITE 31 - LEGAL DEPT., PALM COAST, FL, 32137, US
Mail Address: 200 OCEAN CREST DRIVE, SUITE 31 - LEGAL DEPT., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
TEE VIRGINIA ESQ Agent 200 OCEAN CREST DRIVE, PALM COAST, FL, 32137
LRA HAMMOCK BEACH OCEAN, LLC Manager -
ACP-COMMUNITIES, LLC Authorized Representative -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 200 OCEAN CREST DRIVE, SUITE 31 - LEGAL DEPT., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-03-09 200 OCEAN CREST DRIVE, SUITE 31 - LEGAL DEPT., PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 200 OCEAN CREST DRIVE, SUITE 31 - LEGAL DEPT., PALM COAST, FL 32137 -
LC NAME CHANGE 2011-04-27 LRA BULOW SHORES, LLC -
REINSTATEMENT 2009-10-28 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2019-10-29
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-09
Reg. Agent Change 2011-08-26
LC Name Change 2011-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State