Search icon

LLH ENTERPRISES CORP.

Company Details

Entity Name: LLH ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000012332
Address: 800 14TH ST., KEY WEST, FL, 33040, US
Mail Address: 800 14TH ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MARINELLO HENRY Agent 9150 S. DADELAND BLVD, MIAMI, FL, 33156

President

Name Role Address
GUTTMAN DARREN President 800 CATHERINE STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900396 A AA DISCRETE ESCORT SERVICES EXPIRED 2009-02-12 2014-12-31 No data 800 14TH STREET, KEY WEST, FL, 33040
G09043900398 A AA DISCRETE COMPANION EXPIRED 2009-02-12 2014-12-31 No data 800 14TH STREET, KEY WEST, FL, 33040
G09040900565 A AA ESCORT SERVICE EXPIRED 2009-02-09 2014-12-31 No data 800 CATHERINE STREET, KEY WEST, FL, 33040
G09040900551 A APPLE OF MY EYE COMPANION SERVICE EXPIRED 2009-02-09 2014-12-31 No data 800 CATHERINE STREET, KEY WEST, FL, 33040
G09041900228 PARADISE PLAYMATES EXPIRED 2009-02-09 2014-12-31 No data 800 CATHERINE STREET, KEY WEST, FL, 33040
G09041900225 A APPLE OF MY EYE ESCORT SERVICE EXPIRED 2009-02-09 2014-12-31 No data 800 CATHERINE STREET, KEY WEST, FL, 33040
G09040900558 A AA COMPANION SERVICE EXPIRED 2009-02-09 2014-12-31 No data 800 CATHERINE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 800 14TH ST., KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2009-02-11 800 14TH ST., KEY WEST, FL 33040 No data

Documents

Name Date
Domestic Profit 2009-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State