Search icon

VH2 MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: VH2 MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VH2 MANAGEMENT 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: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2020 (5 years ago)
Document Number: P13000067011
FEI/EIN Number 46-3390806

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

Address: 1852 S Centennial Blvd, S Centennial Blvd, Saratoga Springs, UT, 84045, US
Mail Address: 1852 S Centennial Blvd, Saratoga Springs, UT, 84045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lehmkuhl Richard T President 1852 S Centennial Dr, Saratoga Springs, UT, 84045
Martin Andrew T Agent 7547 Park Promenade, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1852 S Centennial Blvd, S Centennial Blvd, Saratoga Springs, UT 84045 -
CHANGE OF MAILING ADDRESS 2022-05-02 1852 S Centennial Blvd, S Centennial Blvd, Saratoga Springs, UT 84045 -
REINSTATEMENT 2020-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 7547 Park Promenade, Unit 1538, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2020-04-26 Martin, Andrew T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000011341 ACTIVE 1000001022550 SEMINOLE 2024-12-20 2035-01-08 $ 1,453.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State