Search icon

LII HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LII HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P09946
FEI/EIN Number 133341472

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

Address: 4028 HOLCOMB BRIDGE RD, STE 125, NORCROSS, GA, 30092
Mail Address: 4028 HOLCOMB BRIDGE RD, STE 125, NORCROSS, GA, 30092
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAPOPORT MICHEL Director 2309 ALAMEDA AVE, SARASOTA, FL, 34234
SHERMAN STEVE Vice President 3415 GROVE PARK DR., DULUTH, GA, 30096
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-04-04 LII HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 4028 HOLCOMB BRIDGE RD, STE 125, NORCROSS, GA 30092 -
CHANGE OF MAILING ADDRESS 2006-03-31 4028 HOLCOMB BRIDGE RD, STE 125, NORCROSS, GA 30092 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-02-21 CORPORATION SERVICE COMPANY -
AMENDMENT 1986-06-06 - -

Documents

Name Date
ANNUAL REPORT 2007-01-08
Name Change 2006-04-04
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-10
Reg. Agent Change 2002-02-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State