Search icon

L&H INDUSTRIAL, INC.

Company Details

Entity Name: L&H INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 May 2013 (12 years ago)
Document Number: F13000002318
FEI/EIN Number 83-0202726
Mail Address: 913 L&J Court, GILLETTE, WY, 82718, US
Address: 913 L J Court, Gillette, WY, 82718, US
Place of Formation: WYOMING

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WANDLER MIKE President 913 L J Court, Gillette, WY, 82718

Treasurer

Name Role Address
Stearns Debra K Treasurer 913 L J Court, Gillette, WY, 82718

Director

Name Role Address
Roush Dustin Director 913 L J Court, Gillette, WY, 82718
Wandler Gage Director 913 L J Court, Gillette, WY, 82718

Vice President

Name Role Address
Percifield Jason Vice President 913 L J Court, Gillette, WY, 82718

Secretary

Name Role Address
Dillon Thomas Secretary 913 L J Court, Gillette, WY, 82718

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 913 L J Court, Gillette, WY 82718 No data
CHANGE OF MAILING ADDRESS 2025-01-07 913 L J Court, Gillette, WY 82718 No data
REGISTERED AGENT NAME CHANGED 2018-08-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 913 L&J Court, GILLETTE, WY 82718 No data
CHANGE OF MAILING ADDRESS 2014-03-19 913 L&J Court, GILLETTE, WY 82718 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2018-08-13
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State