Search icon

LIMBRELLA, LLC - Florida Company Profile

Company Details

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

LIMBRELLA, 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: 25 Apr 2008 (17 years ago)
Document Number: L08000041674
FEI/EIN Number 980578698

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

Address: 2559 NE 15 Street, Pompano Beach, FL, 33062, US
Mail Address: DAMJANICH UTCA 25/2, GYULA , HUNGARY, HU, 5700, HU
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEL-OSSY DIANA D Managing Member DAMJANICH UTCA 25/2, GYULA, HUNGARY, HU, 5700
LEEL-OSSY BARBARA Managing Member GARDONYI GEZA U 17/A FSZ2, GYULA, HUNGARY, HU, 5700
LEEL-OSSY MARIA M Managing Member DAMJANICH UTCA 25/2, GYULA, HUNGARY, HU, 5700
LEEL-OSSY TAMAS Managing Member DAMJANICH UTCA 25/2, GYULA, HUNGARY, HU, 5700
MIKEPRO LLC Agent -
LEEL-OSSY MIKLOS Managing Member DAMJANICH UTCA 25/2, GYULA, HUNGARY, HU, 5700
LEEL-OSSY MIKLOS J Managing Member DAMJANICH UTCA 13/2, GYULA, HUNGARY, HU, 5700

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 2559 NE 15 Street, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2020-05-18 MIKEPRO LLC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 2559 NE 15 Street, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State