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

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: 03 Apr 2025

Sources: Florida Department of State