Search icon

PJ LAHDS MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: PJ LAHDS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJ LAHDS MANAGEMENT CORP. 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 Nov 2014 (10 years ago)
Document Number: P14000092136
FEI/EIN Number 47-2385068

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

Address: 19407 Sweet Grass Way, Lutz, FL, 33558, US
Mail Address: 19407 Sweet Grass Way, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAZAN LEWIS President 19407 Sweet Grass Way, Lutz, FL, 33558
CHAZAN ADAM Vice President 23-50 WATERS EDGE, BAYSIDE, NY, 11360
CHAZAN LEWIS Agent 19407 Sweet Grass Way, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 19407 Sweet Grass Way, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-02-01 19407 Sweet Grass Way, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 19407 Sweet Grass Way, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State