Search icon

GIANNA LAHAINER LOMBARDI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GIANNA LAHAINER LOMBARDI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANNA LAHAINER LOMBARDI INVESTMENTS, 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: 30 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000019623
FEI/EIN Number 200099488

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

Address: 150 BRADLEY PLACE #903, PALM BEACH, FL, 33480, US
Mail Address: 150 BRADLEY PLACE #903, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI GUIDO Managing Member 150 BRADLEY PLACE #903, PALM BEACH, FL, 33480
KUHARCIK JOSEPH Agent 1211 PLAZA CIRCLE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 1211 PLAZA CIRCLE, SINGER ISLAND, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-10 150 BRADLEY PLACE #903, PALM BEACH, FL 33480 -
CANCEL ADM DISS/REV 2005-10-10 - -
CHANGE OF MAILING ADDRESS 2005-10-10 150 BRADLEY PLACE #903, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-11-12 KUHARCIK, JOSEPH -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State