Entity Name: | LHI GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LHI GROUP, 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: | 10 Jun 1999 (26 years ago) |
Document Number: | P99000052820 |
FEI/EIN Number |
650934963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL, 33947 |
Mail Address: | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL, 33947 |
ZIP code: | 33947 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIPER CARI | Vice President | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL, 33947 |
LITTLESTAR DESIREE | Director | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL, 33947 |
LITTLESTAR GARY | President | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL, 33947 |
LITTLESTAR GARY | Director | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL, 33947 |
ALEXANDER LARRY B | Agent | 505 S FLAGLER DR, SUITE 1100, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL 33947 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 4005 CAPE HAZE DRIVE, CAPE HAZE, FL 33947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State