Entity Name: | LEHMKUHL MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | P06000080062 |
FEI/EIN Number | 223934517 |
Address: | 1978 SW Heronwood Rd, Palm City, FL, 34990, US |
Mail Address: | 1978 SW Heronwood Rd, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lehmkuhl Erin E | Agent | 1978 SW Heronwood Rd, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
Lehmkuhl Michael | President | 1978 SW Heronwood Rd, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
Lehmkuhl Michael | Secretary | 1978 SW Heronwood Rd, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
Lehmkuhl Michael | Treasurer | 1978 SW Heronwood Rd, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
Lehmkuhl Michael | Director | 1978 SW Heronwood Rd, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | Lehmkuhl , Erin Elizabeth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 1978 SW Heronwood Rd, Palm City, FL 34990 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 1978 SW Heronwood Rd, Palm City, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 1978 SW Heronwood Rd, Palm City, FL 34990 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State