Search icon

LIGHTHOUSE KEY MANAGEMENT II, LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE KEY MANAGEMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE KEY MANAGEMENT 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: 06 Feb 2007 (18 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L07000013722
FEI/EIN Number 208384817

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

Address: 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
Mail Address: 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSEINI-KARGAR MORTEZA President 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
HOSSEINI-KARGAR MORTEZA Secretary 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
HOSSEINI-KARGAR MORTEZA Treasurer 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
IRLAND CHARLENE B Vice President 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
HAAS DAVID Vice President 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119
HAGAN J. ANDREW Agent 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
LC NAME CHANGE 2012-03-30 LIGHTHOUSE KEY MANAGEMENT II, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-12
LC Name Change 2012-03-30
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State