Entity Name: | LSH PLUS 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 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | M16000002298 |
FEI/EIN Number |
272029866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Aventura, FL, 33180, US |
Mail Address: | 210 N Santa Cruz Avenue, Suite B, Los Gatos, CA, 95030, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RETAIL CORPORATION | Agent | - |
IKKAWI RABEE | Manager | 210 N. Santa Cruz, Los Gatos, CA, 95030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020829 | KIDS ATELIER | EXPIRED | 2019-02-11 | 2024-12-31 | - | 317 PIERCY RD, SAN JOSE, CA, 95138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Suite 1353, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Suite 1353, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-07-18 | 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Suite 1353, Aventura, FL 33180 | - |
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | Retail | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000523967 | TERMINATED | 1000000835742 | BROWARD | 2019-07-29 | 2039-07-31 | $ 9,195.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000408821 | TERMINATED | 1000000828749 | BROWARD | 2019-06-10 | 2039-06-12 | $ 8,118.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J18000679506 | TERMINATED | 1000000798604 | BROWARD | 2018-09-26 | 2038-10-03 | $ 9,547.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-18 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-09-21 |
Foreign Limited | 2016-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State