Search icon

LIGHTHOUSE PUBLISHING AND PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE PUBLISHING AND PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE PUBLISHING AND PROMOTIONS, 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: 24 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L14000186166
FEI/EIN Number 87-1337170

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

Address: 4947 N. Palm Ave, Winter Park, FL, 32792, US
Mail Address: PO BOX 770, Clarcona, FL, 32710-9998, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DONALD JR Authorized Member 1912 LUDLOW LN, ORLANDO, FL, 32839
GRAY LECIA Manager 750 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
KNIGHTON BARRY EJR. Authorized Member 5225 SHALE RIDGE TRAIL, ORLANDO, FL, 32818
KNIGHTON BALECIA JJR Authorized Member 5225 SHALE RIDGE TRAIL, ORLANDO, FL, 32818
GRAY Lecia Agent 4947 N. Palm Ave, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4947 N. Palm Ave, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4947 N. Palm Ave, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-03-08 4947 N. Palm Ave, Winter Park, FL 32792 -
LC AMENDMENT 2021-11-23 - -
LC AMENDMENT 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-01 GRAY, Lecia -
REINSTATEMENT 2021-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
LC Amendment 2021-11-23
LC Amendment 2021-08-23
REINSTATEMENT 2021-06-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State