Search icon

VH LIGHTHOUSE POINT, LLC - Florida Company Profile

Company Details

Entity Name: VH LIGHTHOUSE POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VH LIGHTHOUSE POINT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000149618
FEI/EIN Number 84-2422232

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

Address: 3933 SE Topsail Court, Stuart, FL, 34997, US
Mail Address: 3933 SE Topsail Court, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lambert Alexander JEsq. Auth 100 West Cypress Creek Road, Fort Lauderdale, FL, 33309
HASEOTES VASILIOS Manager 3933 SE Topsail Court, Stuart, FL, 34997
HASEOTES NICOLE D Manager 3933 SE Topsail Court, Stuart, FL, 34997
Lambert Alexander JEsq. Agent 100 West Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 3933 SE Topsail Court, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-01-24 3933 SE Topsail Court, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Lambert, Alexander James, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 100 West Cypress Creek Road, Suite #640, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2019-08-02 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-09
LC Amendment 2019-08-02
Florida Limited Liability 2019-06-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State