Search icon

LEWRANIBOND LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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