Search icon

LB FOUNDERS CLUB II, LLC - Florida Company Profile

Company Details

Entity Name: LB FOUNDERS CLUB II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LB FOUNDERS CLUB II, 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: 28 Jun 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L10000068699
FEI/EIN Number 272939560

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

Address: 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US
Mail Address: 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MARK D Auth 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
WILSON STEPHEN G Auth 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
DIEN LISA V Auth 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
WILSON STEPHEN G Agent 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
LB FOUNDERS CLUB, LLC Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-07-23 - -
LC CAN STMNT OF AUTHORITY 2019-07-23 - -
LC STMNT OF AUTHORITY 2016-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-03-14 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 -
LC STMNT OF AUTHORITY 2014-02-20 - -
REGISTERED AGENT NAME CHANGED 2011-03-02 WILSON, STEPHEN G -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-06
CORLCAUTH 2019-07-23
CORLCCAUTH 2019-07-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State