Search icon

LH - PARK CITY, LLC

Company Details

Entity Name: LH - PARK CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: L11000068292
FEI/EIN Number 45-2519295
Address: 661 Summit St, Englewood Cliffs, NJ, 07632, US
Mail Address: 661 Summit St, Englewood Cliffs, NJ, 07632, US
Place of Formation: FLORIDA

Agent

Name Role Address
Downing Harold L Agent 501 South New York Avenue, Winter Park, FL, 32789

Director

Name Role Address
Liporace Frank A Director 661 Summit St, Englewood Cliffs, NJ, 07632

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 661 Summit St, Englewood Cliffs, NJ 07632 No data
CHANGE OF MAILING ADDRESS 2015-04-14 661 Summit St, Englewood Cliffs, NJ 07632 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Downing, Harold L No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 501 South New York Avenue, Suite 220, Winter Park, FL 32789 No data
LC NAME CHANGE 2011-06-14 LH - PARK CITY, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State