Search icon

GIANNA LAHAINER LOMBARDI INVESTMENTS II, LLC - Florida Company Profile

Company Details

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

GIANNA LAHAINER LOMBARDI INVESTMENTS II, 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: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L04000031395
FEI/EIN Number 201321390

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

Address: 351 S. Cypress Road, Pompano Beach, FL, 33060, US
Mail Address: 351 S. Cypress Road, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OASIS GLOBAL NETWORKS LLC Agent -
WRAY LORNE A Authorized Member 11419 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33497

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 351 S. Cypress Road, SUITE 100, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2024-08-08 Oasis Global Networks, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 351 S. Cypress Road, SUITE 100, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-02-05 351 S. Cypress Road, SUITE 100, Pompano Beach, FL 33060 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-08-08
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-05-19
LC Amendment 2021-04-20
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State