Search icon

LIONHEART HOLDINGS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: LIONHEART HOLDINGS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIONHEART HOLDINGS LIMITED LIABILITY COMPANY 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: 28 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L18000231016
FEI/EIN Number 83-2093665

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

Address: 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257, US
Mail Address: 18 Canopy Glades Circle, Ponte Vedra, FL, 32081, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLUSKEY MATTHEW D Authorized Member 18 Canopy Glades Circle, Ponte Vedra, FL, 32081
MCCLUSKEY MATTHEW Agent 18 Canopy Glades Circle, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130751 LIONHEART MINISTRIES EXPIRED 2018-12-11 2023-12-31 - 7812 FAWN BROOK CIRCLE E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 9310 OLD KINGS ROAD SOUTH, STE 404, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-01-14 9310 OLD KINGS ROAD SOUTH, STE 404, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 18 Canopy Glades Circle, Ponte Vedra, FL 32081 -
LC AMENDMENT 2018-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
LC Amendment 2018-11-26
Florida Limited Liability 2018-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State