Search icon

LITTLESTONE MANAGEMENT, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
LITTLE RALPH E Manager 8988 Cambria Circle, Naples, FL, 34113
Weaver Thomas Agent 499 Derbyshire Avenue, Venice, FL, 34285

Fictitious Names

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

Events

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 -

Documents

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