Search icon

LB TRANSPORTATION CONSULTING, INC - Florida Company Profile

Branch

Company Details

Entity Name: LB TRANSPORTATION CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Feb 2009 (16 years ago)
Branch of: LB TRANSPORTATION CONSULTING, INC, NEW YORK (Company Number 3161670)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: F09000000663
FEI/EIN Number 030440945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 132 Sea Hammock Way, Ponte Vedra Beach, FL, 32082, US
Mail Address: 132 Sea Hammock Way, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BANSAL LENA President 132 Sea Hammock Way, Ponte Vedra Beach, FL, 32082
BANSAL LENA Director 132 Sea Hammock Way, Ponte Vedra Beach, FL, 32082
NIEDZWIEDZ RAFAL Secretary 1801 CORTEZ ST, CORAL GABLES, FL, 33134
Bansal Lena Preside Agent 132 Sea Hammock Way, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 132 Sea Hammock Way, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Bansal, Lena, President -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 132 Sea Hammock Way, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 132 Sea Hammock Way, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-12-13 132 Sea Hammock Way, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-07-12
AMENDED ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State