Search icon

LHTC RENOVATIONS LLC

Company Details

Entity Name: LHTC RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000064522
FEI/EIN Number 81-2108978
Address: 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835, US
Mail Address: 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Authorized Member

Name Role Address
GOMES VANDA TOFFOLO Authorized Member 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835
TPFFOLO CARVALHO LUIZ H Authorized Member 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 No data
REINSTATEMENT 2020-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-07-09 No data No data
CHANGE OF MAILING ADDRESS 2018-12-10 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2018-12-10 LARSON ACCOUNTING GROUP No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-18
LC Amendment 2019-07-09
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-05
Florida Limited Liability 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State