Search icon

L.B.P. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L.B.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.B.P. ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K59398
FEI/EIN Number 592928769

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

Address: 11 HUNT CLUB LANE, Westport, CT, 06880, US
Mail Address: 11 HUNT CLUB LANE, Westport, CT, 06880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKUS LEE F President 150 Long Lots Road, Westport, CT, 06880
PETTIT CASEY Director 7300 Brompton Road, Houston, TX, 77025
PETTIT RYAN Director 6128 McCommas Blvd., Dallas, TX, 75214
PETTIT PAIGE Director 6713 Sapphire Circle North, Coleyville, TX, 76034
Backus Christopher R Treasurer 4 Devon Road, Westport, CT, 06880
BACKUS Lee F Agent 945 Bolender Drive, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 11 HUNT CLUB LANE, Westport, CT 06880 -
CHANGE OF MAILING ADDRESS 2017-08-30 11 HUNT CLUB LANE, Westport, CT 06880 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 945 Bolender Drive, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2015-01-29 BACKUS, Lee F -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State