Search icon

LIGHTMAKER PROPERTY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: LIGHTMAKER PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTMAKER PROPERTY 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: 26 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000071260
FEI/EIN Number 81-3705798

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

Address: 6881 KINGSPOINTE PKWY, SUITE 12, ORLANDO, FL, 32819, US
Mail Address: 6881 KINGSPOINTE PKWY, SUITE 12, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT ADRIAN President 6881 KINGSPOINTE PKWY, ORLANDO, FL, 32819
WILLIAM HART Vice President 6881 KINGSPOINTE PKWY, ORLANDO, FL, 32819
LOPEZ ROBIN Director 6881 KINGSPOINTE PKWY, ORLANDO, FL, 32819
QUARTER5 LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 6881 KINGSPOINTE PKWY, SUITE 12, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-03-25 6881 KINGSPOINTE PKWY, SUITE 12, ORLANDO, FL 32819 -
AMENDMENT 2016-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000183570 TERMINATED 1000000862478 ORANGE 2020-03-10 2040-03-25 $ 81,361.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000183588 TERMINATED 1000000862479 ORANGE 2020-03-10 2040-03-25 $ 83,565.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000193124 TERMINATED 1000000862480 ORANGE 2020-03-10 2030-04-01 $ 1,352.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000183794 TERMINATED 1000000862751 OSCEOLA 2020-03-03 2040-03-25 $ 88,177.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000115956 TERMINATED 1000000774609 OSCEOLA 2018-03-05 2038-03-21 $ 1,690.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000108076 TERMINATED 1000000774606 ORANGE 2018-03-05 2038-03-14 $ 8,653.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000098848 TERMINATED 1000000774685 POLK 2018-03-01 2038-03-07 $ 1,080.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-03-25
Amendment 2016-10-28
Domestic Profit 2016-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State