Search icon

LEBER INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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