Search icon

LHD GRAINGER LLC - Florida Company Profile

Company Details

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

LHD GRAINGER 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: 27 Aug 2004 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L04000063823
FEI/EIN Number 861124981

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

Address: 112 North Frederick Ave, SUITE 2, Daytona Beach, FL, 32114, US
Mail Address: 827 Center Ave, SUITE 3, HOLLY HILL, FL, 32117, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ORMOND BREEZE, LLC Manager
ORMOND BREEZE, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056534 U.S. INSURANCE GROUP EXPIRED 2011-06-09 2016-12-31 - 827 CENTER AVE, SUITE 3, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 112 North Frederick Ave, SUITE 2, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-04-28 112 North Frederick Ave, SUITE 2, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 112 North Frederick Ave, SUITE 2, Daytona Beach, FL 32114 -
LC STMNT OF AUTHORITY 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 ORMOND BREEZE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
CORLCAUTH 2017-10-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State