Search icon

LOBIANCO FAMILY MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: LOBIANCO FAMILY MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOBIANCO FAMILY MANAGEMENT, L.L.C. 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: 28 May 2003 (22 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L03000019104
FEI/EIN Number 412124744

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

Address: 2268 COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2268 COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KATHERINE V Manager 2268 COUNTRY CLUB BLVD., DEERFIELD BEACH, FL, 33442
MARTIN KATHERINE V Agent 2268 COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
LC REVOCATION OF DISSOLUTION 2018-05-21 - -
VOLUNTARY DISSOLUTION 2018-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 2268 COUNTRY CLUB BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 2268 COUNTRY CLUB BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2004-06-14 2268 COUNTRY CLUB BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2004-06-14 MARTIN, KATHERINE V -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-30
LC Revocation of Dissolution 2018-05-21
VOLUNTARY DISSOLUTION 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State