Search icon

LAHIERE-HILL, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAHIERE-HILL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAHIERE-HILL, L.L.C. 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000013075
FEI/EIN Number 204255963

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

Address: 211 CALHOUN AVENUE, DESTIN, FL, 32541, US
Mail Address: 211 CALHOUN AVENUE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAHIERE, ROBERT C. Managing Member 4107 OAKMONT, CHATTANOOGA, TN, 37415
LAHIERE, ASTRID Managing Member 601 CLEERMONT DRIVE, HUNTSVILLE, AL, 35801
HILL, CAROLYN A. Managing Member 211 CALHOUN AVENUE, DESTIN, FL, 32541
HILL, DAVID J. Managing Member 8330 FRONT GATE CIRCLE, OOLTEWAH, TN, 37363
PATTERSON, MICHAEL E. Managing Member 1237 LAKE POINT DRIVE, HOOVER, AL, 35244
HILL ELMER C Manager 211 CALHOUN AVENUE, DESTIN, FL, 32541
HAVENS JASON E Agent 4481 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 4481 LEGENDARY DRIVE, SUITE 204, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2006-08-11 - -

Documents

Name Date
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-02-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-16
LC Amended and Restated Art 2006-08-11
Florida Limited Liability 2006-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State