Search icon

LIGHTHOUSE VILLAGE, LLC - Florida Company Profile

Company Details

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

LIGHTHOUSE VILLAGE, 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: 23 Jan 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: L02000001630
FEI/EIN Number 800040044

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

Address: 7100 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8525 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABA YEHEZKEL Manager 106 TIERRA VERDE TRAIL, PANAMA CITY BEACH, FL, 32407
HABA YEHEZKEL Agent 106 TIERRA VERDE TRAIL, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 7100 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2016-03-15 7100 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2016-03-15 HABA, YEHEZKEL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 106 TIERRA VERDE TRAIL, PANAMA CITY BEACH, FL 32407 -
LC STMNT OF RA/RO CHG 2015-07-24 - -
LC AMENDMENT 2015-01-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State