Search icon

LBS IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: LBS IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBS IMPORTS 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: 26 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: L10000022591
FEI/EIN Number 272047960

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

Address: 13970 Lynmar Boulevard, Tampa, FL, 33626, US
Mail Address: PO BOX 1194, TARPON SPRINGS, FL, 34688
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINGRABER DANIELLE Managing Member 13970 Lynmar Boulevard, Tampa, FL, 33626
STEINGRABER MATTHEW Managing Member 13970 Lynmar Boulevard, Tampa, FL, 33626
MURRAY MICHAEL Managing Member 13970 Lynmar Boulevard, Tampa, FL, 33626
STEINGRABER DANIELLE Agent 13970 Lynmar Boulevard, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084067 VAPOR JACKET EXPIRED 2011-08-24 2016-12-31 - 1152 FLYING FISH LN, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 13970 Lynmar Boulevard, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13970 Lynmar Boulevard, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-02-09 13970 Lynmar Boulevard, Tampa, FL 33626 -
LC AMENDMENT 2011-07-05 - -
LC AMENDMENT 2011-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State