LR HOLDINGS OF DEERFIELD, INC. - Florida Company Profile

Entity Name: | LR HOLDINGS OF DEERFIELD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2000 (25 years ago) |
Document Number: | P00000110848 |
FEI/EIN Number | 651064649 |
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 |
Name | Role | Address |
---|---|---|
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 |
REIBLING LORENZ | Director | 26 Breezy Point Road, Eaton Center, NH, 03832 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State