Search icon

LEH GROUP LLC - Florida Company Profile

Company Details

Entity Name: LEH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEH 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.
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: 14 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000118039
FEI/EIN Number 46-1011628

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

Address: 105 Nature Walk Pkwy, Unit 104, Saint Augustine, FL, 32092, US
Mail Address: 105 Nature Walk Pkwy, SAINT Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTZEL LYNN MARIE Manager 2305 Aberford Ct, SAINT Augustine, FL, 32092
HUTZEL EDWARD T Manager 2305 Aberford Ct, SAINT Augustine, FL, 32092
HUTZEL LYNN MARIE Secretary 2305 Aberford Ct, SAINT Augustine, FL, 32092
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100291 YOFRODIPITY EXPIRED 2012-10-15 2017-12-31 - LEH GROUP LLC, 417 SUMMERSET DRIVE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 105 Nature Walk Pkwy, Unit 104, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-09-02 105 Nature Walk Pkwy, Unit 104, Saint Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2013-03-20
Florida Limited Liability 2012-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State