Search icon

MID-FLORIDA LBB, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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