Search icon

LHTV, LLC - Florida Company Profile

Company Details

Entity Name: LHTV, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: M14000005948
FEI/EIN Number 47-1597843

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

Address: 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL, 33431, US
Mail Address: 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LHTV STATUTORY TRUST Member 3500 S. Dupont Highway, Dover, DE, 19901
PLANET TV STUDIOS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072293 PLANET TV STUDIOS ACTIVE 2016-07-20 2026-12-31 - 2385 NW EXECUTIVE CENTER DRIVE, STE. 100, BOCA RATON, FL, 33431
G15000037210 MEDICAL REVIEW TV EXPIRED 2015-04-13 2020-12-31 - 608 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442
G14000120997 PLANET SUSTAIN ABILITY TV SERIES EXPIRED 2014-12-03 2019-12-31 - 4513 S. OCEAN BLVD, STE. 6, HIGHLAND BEACH, FL, 33487
G14000085802 LIONHEART TV STUDIOS EXPIRED 2014-08-20 2019-12-31 - 4513 S. OCEAN BLVD, STE. 6, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-27 Planet TV Studios, LLC -
CHANGE OF MAILING ADDRESS 2019-04-12 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REINSTATEMENT 2017-11-01 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-02 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6101987307 2020-04-30 0455 PPP 2385 nw executive center drive, Boca Raton, FL, 33431
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50745.21
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State