Search icon

LCH SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: LCH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCH SUPPLY, 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: 29 Mar 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P17000029101
FEI/EIN Number 82-1065921

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

Address: 11851 Greengate Drive, Hudson, FL, 34669, US
Mail Address: 11851 Greengate Drive, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stogner Christien B President 11851 Greengate Drive, Hudson, FL, 34669
Stogner Maria S Vice President 11851 Greengate Drive, Hudson, FL, 34669
STOGNER CHRISTIEN B Agent 11851 Greengate Drive, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134088 CHILDREN'S PALACE ACTIVE 2020-10-15 2025-12-31 - 11851 GREENGATE DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-12-05 LCH SUPPLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 11851 Greengate Drive, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2022-12-05 11851 Greengate Drive, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 11851 Greengate Drive, Hudson, FL 34669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143646 TERMINATED 1000000918766 PASCO 2022-03-15 2042-03-23 $ 2,339.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-15
Amendment and Name Change 2022-12-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State