Search icon

LIGHTHOUSE POINT CONSULTING AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINT CONSULTING AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE POINT CONSULTING AND SERVICES 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: 12 Nov 2015 (9 years ago)
Document Number: L15000195906
FEI/EIN Number 81-0702583

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

Address: 5278 NE 16 Ave, Pompano Beach, FL, 33064, US
Mail Address: 5278 NE 16 Ave, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAI THI KIM HUE Manager 5278 NE 16 Ave, Pompano Beach, FL, 33064
TOELZER ULRICH Manager 5278 NE 16 Ave, Pompano Beach, FL, 33064
TOELZER ULRICH Agent 5278 NE 16 Ave, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129887 L.A. NAILS EXPIRED 2015-12-23 2020-12-31 - 14590 S MILITARY TRAIL, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 5278 NE 16 Ave, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-02-24 5278 NE 16 Ave, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 5278 NE 16 Ave, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State