Search icon

L.S. HOLDING (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: L.S. HOLDING (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.S. HOLDING (FLORIDA), 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: 16 Jul 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jan 2010 (15 years ago)
Document Number: P01000069655
FEI/EIN Number 522328792

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

Address: 354 Indusco Court, Troy, MI, 48083, US
Mail Address: 354 INDUSCO COURT, TROY, MI, 48083, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TAYLER HAROLD Officer 354 INDUSCO COURT, TROY, MI, 48083
MEHTA SHRIKANT Director 354 INDUSCO COURT, TROY, MI, 48083
MEHTA SHRIKANT Officer 354 INDUSCO COURT, TROY, MI, 48083

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106478 AZURA COLLECTION EXPIRED 2009-05-12 2014-12-31 - 354 INDUSCO COURT, TROY, MI, 48083
G09000106473 LITTLE SWITZERLAND ONLINE EXPIRED 2009-05-12 2014-12-31 - 354 INDUSCO COURT, TROY, MI, 48083
G09000106477 LSONLINE EXPIRED 2009-05-12 2014-12-31 - 354 INDUSCO COURT, TROY, MI, 48083

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 354 Indusco Court, Troy, MI 48083 -
REGISTERED AGENT NAME CHANGED 2011-11-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2010-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000102739
REINSTATEMENT 2009-10-14 - -
CHANGE OF MAILING ADDRESS 2009-10-14 354 Indusco Court, Troy, MI 48083 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000213165 ACTIVE 1000000952092 BROWARD 2023-05-08 2043-05-10 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000707724 TERMINATED 1000000233866 MONROE 2011-09-27 2031-11-02 $ 1,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State