Search icon

LHM REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: LHM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LHM REAL ESTATE, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000087463
FEI/EIN Number 46-5199354

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

Address: 1158 Catalina Road West, JACKSONVILLE, FL, 32216, US
Mail Address: 1158 CATALINA ROAD WEST, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS LEWIS H Managing Member 1158 Catalina Road West, JACKSONVILLE, FL, 32216
MARKS LEWIS H Agent 1158 Catalina Road West, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011284 FLORIDA FAMILY REALTY ACTIVE 2024-01-19 2029-12-31 - 1158 CATALINA ROAD WEST, JACKSONVILLE, FL, 32216
G17000066291 FLORIDA FAMILY REALTY EXPIRED 2017-06-15 2022-12-31 - 1158 CATALINA ROAD WEST, JACKSONVILLE, FL, 32216
G17000043780 LHM REAL ESTATE, LLC EXPIRED 2017-04-23 2022-12-31 - PO BOX 551314, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-02-08 1158 Catalina Road West, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-13 1158 Catalina Road West, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 1158 Catalina Road West, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-11-08 - -
REGISTERED AGENT NAME CHANGED 2011-11-08 MARKS, LEWIS HJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State