Search icon

L & B VENTURES LLC - Florida Company Profile

Company Details

Entity Name: L & B VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & B VENTURES 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: 16 Dec 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L02000033758
FEI/EIN Number 134227299

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

Address: 495 FAWN HILL PLACE, LAKE FOREST, FL, 32771
Mail Address: 495 FAWN HILL PLACE, LAKE FOREST, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPURI SUZANNE Managing Member 2024 COURTYARD LOOP #104, SANFORD, FL, 32771
BOWLES MARYANNE Managing Member 495 FAIR HILL PLACE, LAKE FOREST, FL, 32771
BOWLES ROBERT Manager 495 FAIR HILL PLACE, LAKE FORST, FL, 32771
SHEPHARD, MCCABE AND COOLEY Agent STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-21 495 FAWN HILL PLACE, LAKE FOREST, FL 32771 -
REGISTERED AGENT NAME CHANGED 2004-07-21 SHEPHARD, MCCABE AND COOLEY -
REGISTERED AGENT ADDRESS CHANGED 2004-07-21 STATE ROAD 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2004-07-21 495 FAWN HILL PLACE, LAKE FOREST, FL 32771 -
REINSTATEMENT 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-21
REINSTATEMENT 2003-12-16
Florida Limited Liabilites 2002-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State