Entity Name: | LF STYLE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LF STYLE HOMES, 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: | 14 Mar 2011 (14 years ago) |
Document Number: | P11000025547 |
FEI/EIN Number |
450619994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S.E. 2nd St., DELRAY BEACH, FL, 33444, US |
Mail Address: | 111 S.E. 2nd St., DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LENNIE F | President | 111 S.E. 2nd St., DELRAY BEACH, FL, 33444 |
SMITH LENNIE F | Agent | 111 S.E. 2nd St., DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 111 S.E. 2nd St., Unit 101, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 111 S.E. 2nd St., Unit 101, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 111 S.E. 2nd St., Unit 101, DELRAY BEACH, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State