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. |
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 |
Name | Role |
---|---|
ORMOND BREEZE, LLC | Manager |
ORMOND BREEZE, LLC | Agent |
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 |
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 | - |
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