Search icon

LIGHTFOOT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTFOOT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTFOOT DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jan 2000 (25 years ago)
Date of dissolution: 19 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: P00000010069
Address: 910 CORONADO DRIVE, GULF BREEZE, FL, 32563, US
Mail Address: 1023 LOGGERHEAD LANE, SUGARLOAF KEY, FL, 33042, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTFOOT NATHANIEL L President 1023 LOGGERHEAD LANE, SUGARLOAF KEY, FL, 33042
LIGHTFOOT NATHANIEL L Vice President 1023 LOGGERHEAD LANE, SUGARLOAF KEY, FL, 33042
LIGHTFOOT LEAH D Secretary 1023 LOGGERHEAD LANE, SUGARLOAF KEY, FL, 33042
LIGHTFOOT NATHANIEL L Agent 910 CORONADO DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 910 CORONADO DRIVE, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 910 CORONADO DRIVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2012-01-08 910 CORONADO DRIVE, GULF BREEZE, FL 32563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-19
Reg. Agent Change 2015-10-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State