Entity Name: | LOOGOOTEE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOOGOOTEE MANAGEMENT, 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: | 04 Apr 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000034114 |
FEI/EIN Number |
223729286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7517 SOMERSET SHORES CT, ORLANDO, FL, 32819 |
Mail Address: | 7517 SOMERSET SHORES CT, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENTZ CHARLES J | Director | 7517 SOMERSET SHORES CT., ORLANDO, FL, 32819 |
LENTZ CHARLES | Agent | 7517 SOMERSET SHORES CT., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 7517 SOMERSET SHORES CT, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2002-04-16 | 7517 SOMERSET SHORES CT, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-16 | 7517 SOMERSET SHORES CT., ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State