Entity Name: | LH3 GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LH3 GROUP, 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: | 25 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000089399 |
FEI/EIN Number |
273321315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 James River Rd., GULF BREEZE, FL, 32561, US |
Mail Address: | P.O. BOX 1381, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPOLE CHRISTY | Managing Member | P.O. BOX 1381, GULF BREEZE, FL, 32561 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 415 James River Rd., GULF BREEZE, FL 32561 | - |
LC AMENDMENT | 2016-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 415 James River Rd., GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2016-04-19 | LH3 GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-18 |
LC Amendment | 2016-04-29 |
LC Name Change | 2016-04-19 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State