Search icon

LIGHTHOUSE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000094255
FEI/EIN Number 651052000

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

Address: 2400 EAST COMMERCIAL BLVD., COASTAL TOWER, SUITE 206, FORT LAUDERDALE, FL, 33308-4022, US
Mail Address: 2400 EAST COMMERCIAL BLVD., COASTAL TOWER, SUITE 206, FORT LAUDERDALE, FL, 33308-4022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN M. GLENN I Director 2400 EAST COMMERCIAL BLVD. SUITE 206, FORT LAUDERDALE, FL, 333084022
CURRAN M. GLENN III Agent 2400 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 333084022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900233 CONTROLALTDISPUTE EXPIRED 2008-06-23 2013-12-31 - 2400 EAST COMMERCIAL BOULEVARD, SUITE 206, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 2400 EAST COMMERCIAL BLVD., COASTAL TOWER, SUITE 206, FORT LAUDERDALE, FL 33308-4022 -
CHANGE OF MAILING ADDRESS 2007-01-03 2400 EAST COMMERCIAL BLVD., COASTAL TOWER, SUITE 206, FORT LAUDERDALE, FL 33308-4022 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 2400 EAST COMMERCIAL BLVD., SUITE 208, FORT LAUDERDALE, FL 33308-4022 -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224437307 2020-04-29 0455 PPP 555 NE 185th Street #201, MIAMI, FL, 33179-4505
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-4505
Project Congressional District FL-24
Number of Employees 1
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15669.44
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State