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. |
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 |
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 |
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 | - | - |
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