Search icon

LBL DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

LBL DEVELOPMENT, 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: 17 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L08000106952
FEI/EIN Number 263707049

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

Address: 125 jefferson ave, miami beach, FL, 33139, US
Mail Address: 125 jefferson ave, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE MARC Manager 125 jefferson ave, miami beach, FL, 33139
LAWRENCE Marc Manager 125 jefferson ave, miami beach, FL, 33139
LAWRENCE MARC Agent 125 jefferson ave, miami beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 125 jefferson ave, 119, miami beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 125 jefferson ave, 119, miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-27 125 jefferson ave, 119, miami beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-03-31 LAWRENCE, MARC -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State