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