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 |
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 |
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 |
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 | - |
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 |
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