Search icon

L&H FRAMING, LLC. - Florida Company Profile

Company Details

Entity Name: L&H FRAMING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&H FRAMING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L13000171740
FEI/EIN Number 46-4349452

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

Address: 2015 CALUSA TRAIL, MIDDLEBURG, FL, 32068, US
Mail Address: 2015 CALUSA TRAIL, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickerson Matthew L Manager 2015 CALUSA TRAIL, MIDDLEBURG, FL, 32068
Dickerson Matthew L Agent 2015 CALUSA TRAIL, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080475 MLD CONSTRUCTION ACTIVE 2024-07-03 2029-12-31 - 2015 CALUSA TRL, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 Dickerson, Matthew L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 2015 CALUSA TRAIL, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 2015 CALUSA TRAIL, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2017-10-23 2015 CALUSA TRAIL, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State