Search icon

LHB MANAGEMENT INC.

Company Details

Entity Name: LHB MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2015 (10 years ago)
Document Number: P15000015278
FEI/EIN Number 47-3187891
Address: 1445 Lacosta Drive W., Pembroke Pines, FL, 33027, US
Mail Address: 6825 Taft St, Unit 32, Hollywood, FL, 33024, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LHB MANAGEMENT INC 401K PLAN 2021 473187891 2022-06-11 LHB MANAGEMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541600
Sponsor’s telephone number 9546144150
Plan sponsor’s address 3225 N HIATUS RD UNIT 451438, SUNRISE, FL, 33345

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing LESLIE BONNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HENRY LESLIE Agent 6825 Taft St, Hollywood, FL, 33024

President

Name Role Address
HENRY LESLIE President 6825 Taft St, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106045 REMEDY MEDICAL SERVICES EXPIRED 2019-09-27 2024-12-31 No data 3225 N HIATUS ROAD, #451438, SUNRISE, FL, 33345
G18000059109 LYFE REMEDY EXPIRED 2018-05-15 2023-12-31 No data 2800 W SR 84, SUITE 118, OFC 7, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-31 1445 Lacosta Drive W., Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-03-31 HENRY , LESLIE No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 6825 Taft St, Unit 32, Hollywood, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1445 Lacosta Drive W., Pembroke Pines, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State