Entity Name: | LITTLESTONE MANAGEMENT, 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: | 11 Apr 2007 (18 years ago) |
Branch of: | LITTLESTONE MANAGEMENT, LLC, CONNECTICUT (Company Number 0894547) |
Date of dissolution: | 29 Mar 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | M07000002106 |
FEI/EIN Number |
510630065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 Derbyshire Drive, Venice, FL, 34285, US |
Mail Address: | 8988 Cambria Circle, #1703, Naples, FL, 34113, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
LITTLE RALPH E | Manager | 8988 Cambria Circle, Naples, FL, 34113 |
Weaver Thomas | Agent | 499 Derbyshire Avenue, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119998 | CRYSTAL LAKE GOLF CLUB | EXPIRED | 2013-12-09 | 2018-12-31 | - | 3810 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
G09000172855 | BOCA GREENS COUNTRY CLUB | EXPIRED | 2009-11-06 | 2014-12-31 | - | 100 ESSEX STREET, PO BOX 442, MYSTIC, CT, 06355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-03-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000238679. CONVERSION NUMBER 300000213313 |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 499 Derbyshire Drive, Venice, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 499 Derbyshire Drive, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Weaver, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 499 Derbyshire Avenue, Venice, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State