Search icon

LHP LLC - Florida Company Profile

Company Details

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

LHP 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: 11 Dec 2003 (21 years ago)
Document Number: L03000051905
FEI/EIN Number 200542278

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

Address: C/O Lewis Brisbois LLP, 110 SE 6th St., Fort lauderdale, FL, 33301, US
Mail Address: C/O Lewis Brisbois LLP, 110 SE 6th Street, Fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gitten Howard M Secretary 200 NE 14th Ave., Fort Lauderdale, FL, 33301
COHN LLOYD President 479 NORTHWEST FETTERBUSH WAY, JENSEN BEACH, FL, 34957
COHN LLOYD Treasurer 479 NORTHWEST FETTERBUSH WAY, JENSEN BEACH, FL, 34957
GITTEN HOWARD M Agent C/O Lewis Brisbois LLP, Fort lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 C/O Lewis Brisbois LLP, 110 SE 6th St., Suite 2600, Fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-02-05 C/O Lewis Brisbois LLP, 110 SE 6th St., Suite 2600, Fort lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 C/O Lewis Brisbois LLP, 110 SE 6th St., Suite 2600, Fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-01-19 GITTEN, HOWARD M -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State