Search icon

LR HOLDINGS OF DEERFIELD, INC. - Florida Company Profile

Company Details

Entity Name: LR HOLDINGS OF DEERFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LR HOLDINGS OF DEERFIELD, 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: 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: 30 Nov 2000 (24 years ago)
Document Number: P00000110848
FEI/EIN Number 651064649

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

Address: 26 Breezy Point Road, P.O. Box 208, Eaton Center, NH, 03832, US
Mail Address: 26 Breezy Point Road, P0 Box 208, Eaton Center, NH, 03832, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIBLING LORENZ Director 26 Breezy Point Road, Eaton Center, NH, 03832
REIBLING LORENZ President 26 Breezy Point Road, Eaton Center, NH, 03832
REIBLING LAURA K Manager PO BOX 208, EATON CENTER, NH, 03832
Farrell Patricia Agent c/o CSC, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Farrell, Patricia -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 c/o CSC, 1201 Hays Street, Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 26 Breezy Point Road, P.O. Box 208, Eaton Center, NH 03832 -
CHANGE OF MAILING ADDRESS 2020-07-20 26 Breezy Point Road, P.O. Box 208, Eaton Center, NH 03832 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State