Search icon

LF 169, INC. - Florida Company Profile

Company Details

Entity Name: LF 169, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LF 169, 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000098608
FEI/EIN Number 263662448

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

Address: 11776 W SAMPLE RD SUITE 105, COARL SPRINGS, FL, 33065, US
Mail Address: 11776 W SAMPLE RD SUITE 105, COARL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDUS LLOYD Director 11776 W SAMPLE RD SUITE 105, COARL SPRINGS, FL, 33065
KLEIN STEVEN C Agent 11776 W SAMPLE RD SUITE 105, COARL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312900130 INVITATION TO LUXURY EXPIRED 2008-11-07 2013-12-31 - 16850 COLLINS AVE SUITE 112-325, SUNNY ISLES BEACH, FL, 33160
G08312900123 PRIVE PORTER EXPIRED 2008-11-07 2013-12-31 - 16850 COLLINS AVE SUITE 112-325, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State