Entity Name: | LEWRANIBOND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEWRANIBOND 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: |
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: | 01 Nov 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Feb 2009 (16 years ago) |
Document Number: | L07000110829 |
FEI/EIN Number |
261354152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4106 Causeway Vista Drive, Tampa, FL, 33615, US |
Mail Address: | 4106 Causeway Vista Drive, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewenson Robert N | Manager | 4106 Causeway Vista Drive, Tampa, FL, 33615 |
RANEY DENNIS B | Manager | 28325 PRIVATE RD, OKAHUMPKA, FL, 34762 |
ISMAIL ESAAM | Manager | 215 S GOODMAN AVE, LAKE ALFRED, FL, 33850 |
WEISBOND STEVEN M | Manager | 12910 LAZY PINE PL, TAMPA, FL, 33624 |
Baine Sheryle | Agent | 5607 JOHNS RD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 4106 Causeway Vista Drive, Tampa, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 4106 Causeway Vista Drive, Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | Baine, Sheryle | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 5607 JOHNS RD, TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2009-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State