Search icon

LITTLESTONE BROTHERHOOD LLC - Florida Company Profile

Branch

Company Details

Entity Name: LITTLESTONE BROTHERHOOD 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: 20 Jan 2012 (13 years ago)
Branch of: LITTLESTONE BROTHERHOOD LLC, CONNECTICUT (Company Number 1056923)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: M12000000394
FEI/EIN Number 45-4299156

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

Address: 499 Derbyshire Dr, Venice, FL, 34285, US
Mail Address: 499 Derbyshire Dr, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
LITTLESTONE MANAGEMENT LLC Manager -
Weaver Tom Agent C/O Tom Weaver, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014098 THE CLUB AT PELICAN POINTE ACTIVE 2016-02-08 2027-12-31 - 499 DERBYSHIRE DR, VENICE, FL, 34285
G15000021942 PELICAN POINTE GOLF & COUNTRY CLUB ACTIVE 2015-03-02 2025-12-31 - 499 DERBYSHIRE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000238705. CONVERSION NUMBER 700000213317
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 499 Derbyshire Dr, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-03-21 499 Derbyshire Dr, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2015-03-21 Weaver, Tom -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 C/O Tom Weaver, 499 Derbyshire Dr., Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Foreign Limited 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State