Search icon

LOU'S PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LOU'S PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU'S PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1998 (27 years ago)
Document Number: P98000042539
FEI/EIN Number 650855731

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

Address: 1265 Langdale Road, MOORE HAVEN, FL, 33471, US
Mail Address: 1265 Langdale Road, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LOUIS President 1265 Langdale Road, MOORE HAVEN, FL, 33471
Alvarez Maria Vice President 1265 Langdale Road, Moore Haven, FL, 33471
Alvarez Maria Secretary 1265 Langdale Road, Moore Haven, FL, 33471
BLAKE STEVEN C Agent 4727 SERENA DRIVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1265 Langdale Road, MOORE HAVEN, FL 33471 -
CHANGE OF MAILING ADDRESS 2018-04-23 1265 Langdale Road, MOORE HAVEN, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4727 SERENA DRIVE, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2005-04-27 BLAKE, STEVEN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000181946 LAPSED 10-465-CA HENDRY COUNTY 2011-01-27 2016-03-24 $17,596.29 FIRST BANK, 300 E. SUGARLAND HIGHWAY, CLEWISTON, FL 33440

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State