Search icon

LHI MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LHI MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LHI MANAGEMENT, 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: 03 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000232194
FEI/EIN Number 86-2066401

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

Address: 1554 COROLLA COURT, REUNION, FL, 34747
Mail Address: 1554 COROLLA COURT, REUNION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER DAVID A Authorized Representative 1554 COROLLA COURT, REUNION, FL, 34747
NAY DANA E Manager 1554 COROLLA COURT, REUNION, FL, 34747
PLUMMER DAVID A Agent 1554 COROLLA COURT, REUNION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084300 LHI CREDIT RELIEF ACTIVE 2021-06-24 2026-12-31 - 1554 COROLLA COURT, REUNION, FL, 34747
G21000084302 LHI REALTY ACTIVE 2021-06-24 2026-12-31 - 1554 COROLLA COURT, REUNION, FL, 34747
G21000084313 LHI APPRAISAL SOLUTIONS ACTIVE 2021-06-24 2026-12-31 - 1554 COROLLA COURT, REUNION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 PLUMMER, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State