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 |
Name | Role | Address |
---|---|---|
Downing Harold L | Agent | 501 South New York Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Liporace Frank A | Director | 661 Summit St, Englewood Cliffs, NJ, 07632 |
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 |
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