Entity Name: | LBTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LBTS, 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: | 21 Jan 2009 (16 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | L09000006575 |
FEI/EIN Number |
26-4117733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o ROBERT C. MONK, ESQ., PO BOX 900, SANIBEL, FL, 33957, US |
Address: | 979 EAST GULF DR, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA THOMAS | Managing Member | 979 EAST GULF DR, SANIBEL, FL, 33957 |
MCNAMARA TERESA | Managing Member | 979 EAST GULF DR, SANIBEL, FL, 33957 |
MONK ROBERT CESQ. | Agent | 742 OLIVA ST, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 979 EAST GULF DR, 101, SANIBEL, FL 33957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 979 EAST GULF DR, 101, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 742 OLIVA ST, SANIBEL, FL 33957 | - |
LC NAME CHANGE | 2019-11-19 | LBTS, LLC | - |
REINSTATEMENT | 2015-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | MONK, ROBERT C, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2010-12-20 | LEA BY THE SEA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
LC Name Change | 2019-11-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-01-21 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State