Search icon

L&H SMART FAMILY SERVICES.INC - Florida Company Profile

Company Details

Entity Name: L&H SMART FAMILY SERVICES.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&H SMART FAMILY SERVICES.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: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: P10000083770
FEI/EIN Number 273699744

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

Address: 15452 ORCHARD DR, WESTLAKE, FL, 33470, US
Mail Address: 15452 ORCHARD DR, WESTLAKE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUZ MARINA President 15452 ORCHARD DR, WESTLAKE, FL, 33470
RUSSELL LUZ M Vice President 15452 ORCHARD DR, WESTLAKE, FL, 33470
FERNANDEZ LUZ MARINA Agent 15452 ORCHARD DR, WESTLAKE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 15452 ORCHARD DR, WESTLAKE, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-01-21 15452 ORCHARD DR, WESTLAKE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 15452 ORCHARD DR, WESTLAKE, FL 33470 -
REINSTATEMENT 2017-07-19 - -
REGISTERED AGENT NAME CHANGED 2017-07-19 FERNANDEZ, LUZ MARINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-07-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State