Search icon

LCH INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LCH INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCH INVESTMENTS, L.L.C. 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: 12 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L02000008832
FEI/EIN Number 200443452

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

Address: 100 Monaco Street, Miramar Beach, FL, 32550, US
Mail Address: P.O. Box 6427, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLADAY CLAY E Managing Member P. O. Box 6427, Miramar Beach, FL, 32550
HOLLADAY LAURA G Managing Member P.O. Box 6427, Miramar Beach, FL, 32550
Holladay Clay E Agent 100 Monaco Street, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 100 Monaco Street, 404, Miramar Beach, FL 32550 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Holladay, Clay Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 100 Monaco Street, Unit 404, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-07-14 100 Monaco Street, Unit 404, Miramar Beach, FL 32550 -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-08
ANNUAL REPORT 2016-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State