Search icon

L.M.H., INC.

Company Details

Entity Name: L.M.H., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000054540
FEI/EIN Number 65-0595486
Address: 6003 30TH AVENUE WEST, BRADENTON, FL 34209
Mail Address: 6003 30TH AVENUE WEST, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
BUCHEN, DAVID B President 6003 30TH AVENUE, WEST, BRADENTON, FL 34209

Director

Name Role Address
BUCHEN, DAVID B Director 6003 30TH AVENUE, WEST, BRADENTON, FL 34209
BUCHEN, JENIFER KAHLER Director 6003 30TH AVENUE, WEST, BRADENTON, FL 34209

Vice President

Name Role Address
BUCHEN, JENIFER KAHLER Vice President 6003 30TH AVENUE, WEST, BRADENTON, FL 34209

Secretary

Name Role Address
BUCHEN, JENIFER KAHLER Secretary 6003 30TH AVENUE, WEST, BRADENTON, FL 34209

Treasurer

Name Role Address
BUCHEN, JENIFER KAHLER Treasurer 6003 30TH AVENUE, WEST, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 6003 30TH AVENUE WEST, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 1996-08-09 6003 30TH AVENUE WEST, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-08-09
DOCUMENTS PRIOR TO 1997 1995-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State