Search icon

LH CUSTOM HOMES, INC.

Company Details

Entity Name: LH CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1999 (26 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: P99000051263
FEI/EIN Number 650928457
Address: 6449 VOLUCIA DRIVE, PORT ST LUCIE, FL, 34986
Mail Address: 265 PORT ST LUCIE BLVD, #247, PORT ST. LUCIE, FL, 34984
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MELTZER PATSI L Agent 5844 NW WINDY PINES LANE, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
MELTZER PATSI L Secretary 5844 NW WINDY PINES LANE, PORT ST. LUICE, FL, 34984

President

Name Role Address
MELTZER PATSI L President 5844 NW WINDY PINES LANE, PORT ST. LUICE, FL, 34984

Treasurer

Name Role Address
LARRICK EARL R Treasurer 4938 NUTMEG AVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 6449 VOLUCIA DRIVE, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2006-03-23 6449 VOLUCIA DRIVE, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 5844 NW WINDY PINES LANE, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 MELTZER, PATSI L No data
AMENDMENT 2002-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-14
Amendment 2002-10-10
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State