Search icon

LYTTON HOLDINGS, INC.

Company Details

Entity Name: LYTTON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2015 (9 years ago)
Document Number: P15000006573
FEI/EIN Number 47-2906439
Address: 430 Grand Bay Dr, Key Biscayne, FL, 33149, US
Mail Address: 430 Grand Bay Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMOROS ALBERTO Agent 8313 Vaulting Dr, Lake Worth, FL, 33467

Director

Name Role Address
SOMERVILLE HERNAN G Director 430 Grand Bay Dr, Key Biscayne, FL, 33149
Barbosa Ortega de SoCecilia Veroni Director 430 Grand Bay Dr, Key Biscayne, FL, 33149

President

Name Role Address
SOMERVILLE HERNAN G President 430 Grand Bay Dr, Key Biscayne, FL, 33149

Vice President

Name Role Address
Barbosa Ortega de SoCecilia Veroni Vice President 430 Grand Bay Dr, Key Biscayne, FL, 33149

Chief Executive Officer

Name Role Address
SOMERVILLE BARBOSA SEBASTIAN Chief Executive Officer 430 Grand Bay Dr, Key Biscayne, FL, 33149

Secretary

Name Role Address
Amoros Alberto Secretary 8313 Vaulting Dr, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 430 Grand Bay Dr, 308, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2024-03-22 430 Grand Bay Dr, 308, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 8313 Vaulting Dr, Lake Worth, FL 33467 No data
AMENDMENT 2015-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18
Amendment 2015-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State