Entity Name: | LHI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LHI, 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. |
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: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 06 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | L03000001451 |
FEI/EIN Number |
810617270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Second Avenue NW, HICKORY, NC, 28601-6123, US |
Mail Address: | P.O. BOX 2568, HICKORY, NC, 28603-2568, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREFZGER CHARLES E | Managing Member | 400 Second Ave NW, HICKORY, NC, 28601 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000036006 | LAFAYETTE HEALTH CARE CENTER | EXPIRED | 2011-04-12 | 2016-12-31 | - | 512 WEST MAIN STREET, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2020-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | INCORP SERVICES, INC. | - |
VOLUNTARY DISSOLUTION | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 400 Second Avenue NW, HICKORY, NC 28601-6123 | - |
LC STMNT OF RA/RO CHG | 2016-05-13 | - | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-12-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-06 |
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-25 |
CORLCRACHG | 2016-05-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State