Entity Name: | LIGHTHOUSE ENTERPRISES - D & E, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIGHTHOUSE ENTERPRISES - D & E, 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: |
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: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000085671 |
FEI/EIN Number |
141918729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LOUISE JEROSLOW, ESQ, 6075 SUNSET DRIVE, SUITE 201, MIAMI, FL, 33143 |
Mail Address: | Synergy Healthcare Services, LLC, 1835 NE Miami Gardens Drive #167, North Miami Beach, FL, 33179, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIA E | Managing Member | 1835 N.E. MIAMI GARDENS DRIVE 167, NORTH MIAMI BEACH, FL, 33179 |
FANNIN DEBORAH D | Managing Member | 1835 N.E. MIAMI GARDENS DRIVE #167, NORTH MIAMI BEACH, FL, 33179 |
JEROSLOW LOUISE | Agent | 6075 SUNSET DRIVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | C/O LOUISE JEROSLOW, ESQ, 6075 SUNSET DRIVE, SUITE 201, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-22 | C/O LOUISE JEROSLOW, ESQ, 6075 SUNSET DRIVE, SUITE 201, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-22 | JEROSLOW, LOUISE | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-22 | 6075 SUNSET DRIVE, SUITE 201, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State