Entity Name: | LEBER INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEBER 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. |
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: | 09 Mar 2005 (20 years ago) |
Document Number: | L05000023905 |
FEI/EIN Number |
202475069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 Marion Oaks Ln, Ocala, FL, 34473, US |
Mail Address: | 281 Marion Oaks Ln, Ocala, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL LUIS E | Manager | 281 Marion Oaks Ln, Ocala, FL, 34473 |
BERNAL LUIS E | Agent | 281 Marion Oaks Ln, Ocala, FL, 34473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000129147 | LEBER DREAM HOMES | ACTIVE | 2024-10-21 | 2029-12-31 | - | 281 MARION OAKS LN, OCALA, FL, 34473 |
G19000084519 | LEBER DREAM HOMES | EXPIRED | 2019-08-09 | 2024-12-31 | - | 2518 BURNSED BLVD., SUITE 338, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 281 Marion Oaks Ln, Ocala, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 281 Marion Oaks Ln, Ocala, FL 34473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 281 Marion Oaks Ln, Ocala, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | BERNAL, LUIS E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State