Search icon

LBA HEALTHCARE CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LBA HEALTHCARE CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBA HEALTHCARE CONSULTING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000000317
FEI/EIN Number 593616028

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

Address: 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 32202
Mail Address: 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON STEIN NEAL J Manager 501 RIVERSIDE AVENUE SUITE 800, JACKSONVILLE, FL, 32202
VON STEIN NEAL J Agent 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
LBA CERTIFIED PUBLIC ACCOUNTANTS, PA Manager 501 RIVERSIDE AVENUE SUITE 800, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2008-01-18 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2003-04-07 VON STEIN, NEAL J -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State