Search icon

SQUEEZE AND DRIP LHP LLC - Florida Company Profile

Company Details

Entity Name: SQUEEZE AND DRIP LHP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUEEZE AND DRIP LHP 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: 27 Oct 2020 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L20000341185
FEI/EIN Number 85-3638298

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

Address: 2016 E SAMPLE RD, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 199 W Palmetto Park Rd, Boca Raton, FL, 33432, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIER CARLY Manager 199 W Palmetto Park Rd, Boca Raton, FL, 33432
ALTIER Carly Agent 199 W Palmetto Park Rd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135549 THE SEED COFFEE & GOODS ACTIVE 2022-10-31 2027-12-31 - 3911 NE 25TH AVE, LIGHTHOUSE POINT, FL, 33064
G20000152310 THE SEED ACTIVE 2020-12-01 2025-12-31 - 3911 NE 25TH AVE, LIGHTHOUSE POINT, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2016 E SAMPLE RD, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-01-30 2016 E SAMPLE RD, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 199 W Palmetto Park Rd, Ste E, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-12-15 ALTIER, Carly -
LC DISSOCIATION MEM 2022-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-15
CORLCDSMEM 2022-11-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
Florida Limited Liability 2020-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State