Search icon

LHD, LLC - Florida Company Profile

Company Details

Entity Name: LHD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LHD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Nov 2000 (24 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L00000013940
FEI/EIN Number 593680925

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

Address: 25485 US HWY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 25485 US HWY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMMITT LAWRENCE HIII, TR Authorized Member 25485 US HWY 19 N, CLEARWATER, FL, 33763
DIMMITT GENEVIEVE LTRUSTEE Authorized Member 25485 US HWY 19 N, CLEARWATER, FL, 33763
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 420 S ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
LC STMNT OF AUTHORITY 2018-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 25485 US HWY 19 N, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2017-04-26 25485 US HWY 19 N, CLEARWATER, FL 33763 -
LC STMNT OF AUTHORITY 2016-08-02 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 DEAN MEAD SERVICES, LLC -
LC STMNT OF AUTHORITY 2016-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
CORLCAUTH 2018-11-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
CORLCAUTH 2016-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State