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. |
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 |
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 |
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 | - |
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