Search icon

LEBO STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: LEBO STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEBO STUDIOS, 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: 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: 29 May 2003 (22 years ago)
Document Number: L03000019244
FEI/EIN Number 331063984

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

Address: 22549 SW 103RD AVE, Miami, FL, 33190, US
Mail Address: 22549 SW 103RD AVE, Miami, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koorse Evan Manager 22549 SW 103RD AVE, Miami, FL, 33190
LeBatard Dan Manager 22549 SW 103RD AVE, Miami, FL, 33190
Mello Brenna Manager 22549 SW 103RD AVE, Miami, FL, 33190
Mercado Karen Agent 22549 SW 103RD AVE, Miami, FL, 33190

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-24 Mercado, Karen -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 22549 SW 103RD AVE, Miami, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 22549 SW 103RD AVE, Miami, FL 33190 -
CHANGE OF MAILING ADDRESS 2023-03-12 22549 SW 103RD AVE, Miami, FL 33190 -

Court Cases

Title Case Number Docket Date Status
JACOB PFEFFER, et al., VS CITY OF MIAMI, etc., et al., 3D2015-2208 2015-09-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-492

Parties

Name LEBO STUDIOS, LLC
Role Appellant
Status Active
Representations SAMUEL J. DUBBIN
Name BLO DRY BAR FLORIDA, LLC
Role Appellant
Status Active
Name VINTAGE LIQUOR & WINE BAR II
Role Appellant
Status Active
Name DAVID LE BATARD
Role Appellant
Status Active
Name ANTHONY L. DAVIDE
Role Appellant
Status Active
Name JACOB PFEFFER
Role Appellant
Status Active
Name YASMINE GARATE
Role Appellant
Status Active
Name ROSI BARRIOS
Role Appellant
Status Active
Name SANDIROSE MADGER
Role Appellant
Status Active
Name MONIKA POBOG-MALINOWSKA
Role Appellant
Status Active
Name CATALINA GUTIERREZ
Role Appellant
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Forrest L. Andrews, Joan Carlos Wizel, MANUEL A. DIAZ, John A. Greco, Victoria Mendez, Mark A. Emanuele, RICHARD J. LYDECKER
Name City of Miami
Role Appellee
Status Active
Name Hon. Maria Elena Verde
Role Judge/Judicial Officer
Status Active
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondent Wal-Mart Stores East, LP¿s motion to strike petitioners¿ notice of supplemental authority is hereby denied. SHEPHERD, LAGOA and SCALES, JJ., concur.
Docket Date 2016-01-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the second-tier petition for writ of certiorari, and the responses and reply thereto, it is ordered that said petition is hereby denied. Respondents City of Miami and Wal-Mart Stores East, LP's motion for sanctions is hereby denied. Petitioners' request for oral argument is hereby denied as moot.
Docket Date 2015-12-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2015-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEBO STUDIOS
Docket Date 2015-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to motion for sanctions. Unopposed.
On Behalf Of LEBO STUDIOS
Docket Date 2015-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2015-11-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of LEBO STUDIOS
Docket Date 2015-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LEBO STUDIOS
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 13, 2015.
Docket Date 2015-11-13
Type Record
Subtype Appendix
Description Appendix ~ 2nd supplemental appendix for petition for writ of certiorari.
On Behalf Of LEBO STUDIOS
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEBO STUDIOS
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 10, 2015.
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEBO STUDIOS
Docket Date 2015-10-19
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2015-10-19
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2015-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental appendix to petition for writ of certiorari.
On Behalf Of LEBO STUDIOS
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2015-09-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may, but are not required to file a reply to the response within fifteen (15) days thereafter.
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-09-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEBO STUDIOS
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEBO STUDIOS

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-08-25
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5208267701 2020-05-01 0455 PPP 676 NW 23RD ST, MIAMI, FL, 33127-4241
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38140
Loan Approval Amount (current) 38140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-4241
Project Congressional District FL-26
Number of Employees 4
NAICS code 541890
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38592.46
Forgiveness Paid Date 2021-07-09
7905648502 2021-03-08 0455 PPS 12832 NW 23rd St, Pembroke Pines, FL, 33028-2544
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2544
Project Congressional District FL-25
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38241.53
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State