Search icon

LINEBAUGH OFFICE, LLC - Florida Company Profile

Company Details

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

LINEBAUGH OFFICE, 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: 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: 19 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000060436
FEI/EIN Number 262837872

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

Address: 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653-3024, US
Mail Address: 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653-3024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN Nazeer Dr. Manager 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 346533024
Khan Safia H Manager 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 346533024
Khan Haider ADr. Manager 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 346533024
Rosenberg Shari H Agent 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 346533024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 Rosenberg, Shari H -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653-3024 -
CHANGE OF MAILING ADDRESS 2013-04-29 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653-3024 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653-3024 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State