Entity Name: | MID-FLORIDA LBB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MID-FLORIDA LBB, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 13 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2024 (a year ago) |
Document Number: | L05000096564 |
FEI/EIN Number |
203539023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2776 enterprise rd, 100, ORANGE CITY, FL, 32763, US |
Mail Address: | 2776 enterprise rd, 100, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA GREGORY L | Managing Member | 803 WESTOVE PLACE, SANFORD, FL, 32771 |
CABEZA RENE | Managing Member | 719 TREELINE PLACE, SANFORD, FL, 32771 |
SHARMA NEERAJ | Managing Member | 1848 REDWOOD GROVE TERRACE, LAKE MARY, FL, 32746 |
NAIR SANTOSH | Managing Member | 217 Arezzo Court, Sanford, FL, 32771 |
SHARMA NEERAJ M | Agent | 2776 enterprise rd, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-13 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 2776 enterprise rd, 100, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 2776 enterprise rd, 100, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 2776 enterprise rd, 100, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | SHARMA, NEERAJ M.D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-15 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State