Search icon

LFL MARINA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOEB PARTNERS REALTY LLC Manager 521 Fifth Avenue, NEW YORK, NY, 10175
COGENCY GLOBAL INC. Agent -

Fictitious Names

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

Events

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. -

Documents

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