Search icon

LBHP, LLC - Florida Company Profile

Company Details

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

LBHP, 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: 20 Aug 2009 (16 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: L09000080644
FEI/EIN Number 383810807

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

Address: 306 N. PLAZA REAL, BOCA RATON, FL, 33432
Mail Address: 306 N. PLAZA REAL, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSIPOV GREG Manager 306N Plaza Real, Boca Raton, FL, 33432
DAHAN SIMON Manager 306N Plaza Real, Boca Raton, FL, 33432
OSIPOV GREG Agent 306N Plaza Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115097 HUBLOT OR PANERAI EXPIRED 2011-11-29 2016-12-31 - 312 PLAZA REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 306N Plaza Real, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 306 N. PLAZA REAL, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-04-10 306 N. PLAZA REAL, BOCA RATON, FL 33432 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State