Search icon

LH FINANCIAL, INC.

Company Details

Entity Name: LH FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2009 (15 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P09000070215
FEI/EIN Number 270792122
Address: 11625 Parrotfish Street, VENICE, FL, 34292, US
Mail Address: 11625 Parrotfish Street, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HEWITSON LANCE C Agent 11625 Parrotfish Street, VENICE, FL, 34292

Director

Name Role Address
HEWITSON LANCE C Director 11625 Parrotfish Street, VENICE, FL, 34292

President

Name Role Address
HEWITSON LANCE C President 11625 Parrotfish Street, VENICE, FL, 34292
HEWITSON LINDA A President 11625 Parrotfish Street, VENICE, FL, 34292

Secretary

Name Role Address
HEWITSON LANCE C Secretary 11625 Parrotfish Street, VENICE, FL, 34292

Vice President

Name Role Address
HEWITSON LINDA A Vice President 11625 Parrotfish Street, VENICE, FL, 34292

Treasurer

Name Role Address
HEWITSON LINDA A Treasurer 11625 Parrotfish Street, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 11625 Parrotfish Street, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2017-04-20 11625 Parrotfish Street, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 11625 Parrotfish Street, VENICE, FL 34292 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State