Search icon

LHP INTRACOASTAL II, LLC - Florida Company Profile

Company Details

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

LHP INTRACOASTAL II, 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: 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 14 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L04000008988
FEI/EIN Number 200678315

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

Address: 200 South Andrews Avenue., Fort Lauderdale, FL, 33301, US
Mail Address: 200 South Andrews Avenue., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ENRIQUE Manager 5333 LEITNER DRIVE, CORAL SPRINGS, FL, 33067
HERNANDEZ LUIS Manager 1914 CEDAR COURT, WESTON, FL, 33327
GONZALEZ TOMAS Manager 4906 SW 159 AVENUE, MIRAMAR, FL, 33027
HERNANDEZ LUIS Agent 1914 CEDAR COURT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 200 South Andrews Avenue., SUITE 601, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-03-24 200 South Andrews Avenue., SUITE 601, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-04-18 HERNANDEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 1914 CEDAR COURT, WESTON, FL 33327 -
NAME CHANGE AMENDMENT 2004-02-17 LHP INTRACOASTAL II, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State