Search icon

LISA B, LLC - Florida Company Profile

Company Details

Entity Name: LISA B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA B, 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: 27 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000105280
FEI/EIN Number 274604113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1680 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWSER LISA Managing Member 1680 Michigan Ave, Miami Beach, FL, 33139
BOWSER THOMAS Agent 10845 N DOGWOOD TRAIL, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040028 BLUEPRINT EVENTS LLC EXPIRED 2014-04-22 2019-12-31 - 10845 N. DOGWOOD TRAIL, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 BOWSER, THOMAS -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-29 1680 Michigan Avenue, Suite 700, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1680 Michigan Avenue, Suite 700, Miami Beach, FL 33139 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-06-15
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-02
REINSTATEMENT 2013-09-20
REINSTATEMENT 2011-09-26
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State