Search icon

LINDBURGERS HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: LINDBURGERS HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDBURGERS HOLDING COMPANY 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: 14 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: L04000074450
FEI/EIN Number NOT APPLICABLE

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

Address: 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL, 33414
Mail Address: 10526 WILLOW OAK COURT, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK MEYERS FMGR Manager 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL, 33414
MEYERS KIMBERLY AMARK ME Secretary 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL, 33414
MEYERS KIMBERLY AMARK ME Treasurer 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL, 33414
MEYERS KIMBERLY AMARK ME Director 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL, 33414
MEYERS MARK FMGR Agent 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL 33414 -
LC AMENDMENT 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-09-29 13860 WELLINGTON TRACE #32,#33, WELLINGTON, FL 33414 -
LC AMENDMENT 2014-04-10 - -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State