Search icon

LHL HIGHWAY SAFETY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: LHL HIGHWAY SAFETY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LHL HIGHWAY SAFETY CONSULTANTS, 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 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000091241
FEI/EIN Number 261075149

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

Address: 110 S. Coopers Hawk Way, Palm Coast, FL, 32164, US
Mail Address: 110 S. Coopers Hawk Way, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHINSKY LOUIS H Managing Member 110 S. Coopers Hawk Way, Palm Coast, FL, 32164
Lashinsky Deborah G Managing Member 110 S. Coopers Hawk Way, Palm Coast, FL, 32164
LASHINSKY LOUIS H Agent 110 S. Coopers Hawk Way, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 110 S. Coopers Hawk Way, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2014-02-03 110 S. Coopers Hawk Way, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 110 S. Coopers Hawk Way, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2011-01-04 LASHINSKY, LOUIS H -
REINSTATEMENT 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-12-04
ANNUAL REPORT 2008-01-16
Florida Limited Liability 2007-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State