Entity Name: | LFL MARINA 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: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 29 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | M07000007303 |
FEI/EIN Number |
412260107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Fifth Avenue, 28th Floor, NEW YORK, NY, 10175, US |
Mail Address: | 521 Fifth Avenue, 28th Floor, NEW YORK, NY, 10175, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOEB PARTNERS REALTY LLC | Manager | 521 Fifth Avenue, NEW YORK, NY, 10175 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08224700188 | HARBOURSIDE DELI & STORAGE | EXPIRED | 2008-08-11 | 2013-12-31 | - | 2640 HARBOURSIDE DR, LONGBOAT KEY, FL, 34228 |
G08224700185 | LFL MARINA REALTY | EXPIRED | 2008-08-11 | 2013-12-31 | - | 2640 HARBOURSIDE DR, LONGBOAT KEY, FL, 34228 |
G08224700186 | LFL MARINA RETAIL | EXPIRED | 2008-08-11 | 2013-12-31 | - | 2640 HARBOURSIDE DR, LONGBOAT KEY, FL, 34228 |
G08224700187 | LFL MARINA LAUNDRY | EXPIRED | 2008-08-11 | 2013-12-31 | - | 2640 HARBOURSIDE DR, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 521 Fifth Avenue, 28th Floor, NEW YORK, NY 10175 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 521 Fifth Avenue, 28th Floor, NEW YORK, NY 10175 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
LC Withdrawal | 2016-12-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State