Search icon

LIGHTHOUSE CAPITAL PARTNERS INC.

Company Details

Entity Name: LIGHTHOUSE CAPITAL PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2019 (5 years ago)
Document Number: P19000077303
FEI/EIN Number 84-3371734
Address: 455 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441, US
Mail Address: 455 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Russell William A Agent 455 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441

President

Name Role Address
SALSAMENDI BRETT K President 455 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441

Director

Name Role Address
SALSAMENDI BRETT K Director 455 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441

Chief Executive Officer

Name Role Address
Russell Michelle C Chief Executive Officer 455 S Federal Hwy, Deerfield Beach, FL, 33441

Manager

Name Role Address
Mejia Sebastian Manager 455 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127716 DIXIE DIVERS ACTIVE 2019-12-03 2029-12-31 No data 455 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 455 S. FEDERAL HWY., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Russell, William A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000387811 ACTIVE 2021-06797 HARRIS COUNTY-TEXAS 2023-02-05 2028-08-21 $607,150.00 TINA FITCH, 3030 GILFORD LANE, KATY, TEXAS 77494

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
Domestic Profit 2019-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State