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