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