Search icon

LUHE, INC.

Company Details

Entity Name: LUHE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000087790
FEI/EIN Number 65-0539256
Address: 237 JOEL BLUD, LEHIGH ACRES, FL 33972
Mail Address: JOHN W WICKER P.A., PO DRAWER 60205, FORT MYERS, FL 33906
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER, JOHN WP.A. Agent 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907

President

Name Role Address
FORSTER, MONIKA President 237 JOEL BLVD, LEHIGH ACRES, FL 33936

Director

Name Role Address
FORSTER, MONIKA Director 237 JOEL BLVD, LEHIGH ACRES, FL 33936

Secretary

Name Role Address
FORSTER, MONIKA Secretary 237 JOEL BLVD, LEHIGH ACRES, FL 33936

Treasurer

Name Role Address
FORSTER, HELGA Treasurer 237 JOEL BLVD, LEHIGH ACRES, FL 33936

Vice President

Name Role Address
SCHWARZMEIER, WILLIBALD Vice President 237 JOEL BLVD, LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-02 237 JOEL BLUD, LEHIGH ACRES, FL 33972 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 WICKER, JOHN WP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 237 JOEL BLUD, LEHIGH ACRES, FL 33972 No data

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State