Search icon

A LIGHTNING BUG, LLC - Florida Company Profile

Company Details

Entity Name: A LIGHTNING BUG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LIGHTNING BUG, 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: 15 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: L08000016880
FEI/EIN Number 261982534

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

Address: 5029 SWEET LEAF COURT, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 5029 SWEET LEAF COURT, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALBLEIB JR RICHARD L Managing Member 5029 SWEET LEAF CT., ALTAMONTE SPRINGS, FL, 32714
HALBLEIB JODI L Manager 5029 SWEET LEAF CT., ALTAMONTE SPRINGS, FL, 32714
HALBLEIB JODI L Agent 5029 SWEETLEAF CT., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5029 SWEET LEAF COURT, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-04-15 5029 SWEET LEAF COURT, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2011-02-26 HALBLEIB, JODI L -
REGISTERED AGENT ADDRESS CHANGED 2011-02-26 5029 SWEETLEAF CT., ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State