Search icon

LOHP V, LLC - Florida Company Profile

Company Details

Entity Name: LOHP V, 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: 15 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: M17000009725
FEI/EIN Number 46-0931954

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

Address: 9 West 57th Street, 20th Floor, New York, NY, 10019, US
Mail Address: 9 West 57th Street, 20th Floor, New York, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brenner Matthew L Chief Financial Officer 9 West 57th Street, New York, NY, 10019
ZARIN GLENN Vice President 9 West 57th Street, New York, NY, 10019
KRAVOLICH WENDEL Vice President 9 West 57th Street, New York, NY, 10019
SPADONE LESLEE Vice President 9 West 57th Street, New York, NY, 10019
FLANNERY DAN L Chief Operating Officer 9 WEST 57TH STREET, NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -
LOH Holding, Inc. Member 9 West 57th Street, New York, NY, 10019

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-23 - -
LC AMENDMENT 2024-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 9 West 57th Street, 20th Floor, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-04-06 9 West 57th Street, 20th Floor, New York, NY 10019 -
LC AMENDMENT 2023-11-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2025-01-17
LC Amendment 2024-10-23
LC Amendment 2024-08-28
ANNUAL REPORT 2024-04-06
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State