Search icon

LIBCO MANAGMENT, LLC - Florida Company Profile

Company Details

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

LIBCO MANAGMENT, 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: 09 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L10000072333
FEI/EIN Number 273017894

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

Mail Address: 1194 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Address: 1194 Hillsboro Mile, hillsboro BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBMAN DAVID Manager 1194 Hillsboro Mile, Hillsboro Beach, FL, 33062
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123183 IHARMONI ACTIVE 2020-09-22 2025-12-31 - 1194 HILLSBORO MILE, SUITE 21, HILLSBORO BEACH, FL, 33062
G19000119101 CORNER ROCK CAPITAL EXPIRED 2019-11-05 2024-12-31 - 1194 HILLSBORO MILE, SUITE 21, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 1194 Hillsboro Mile, 21, hillsboro BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-10-15 1194 Hillsboro Mile, 21, hillsboro BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-10-15 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State