Search icon

LLT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LLT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLT ENTERPRISES, 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: 09 May 1991 (34 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: S50974
FEI/EIN Number 593129967

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

Address: 2028 W. CHURCH STREET, ORLANDO, FL, 32805
Mail Address: 2028 WEST CHURC STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS LESTER President 2028 W. CHURCH STREET, ORLANDO, FL, 32805
THOMAS LORRAINE Vice President 2028 W. CHURCH STREET, ORLANDO, FL, 32805
DAVIS LLOYD Agent 9 CLEMSON DRIVE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-03 2028 W. CHURCH STREET, ORLANDO, FL 32805 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-08 9 CLEMSON DRIVE, ORLANDO, FL 32811 -
REINSTATEMENT 1996-01-08 - -
REGISTERED AGENT NAME CHANGED 1996-01-08 DAVIS, LLOYD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2009-08-03
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State