Entity Name: | 2 LEBOLD INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | L10000121025 |
FEI/EIN Number | 274298483 |
Address: | 50 N. Dothan Avenue, Santa Rosa Beach, FL, 32459, US |
Mail Address: | P O Box4635, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBOLD BRIAN E | Agent | 50 N. Dothan Avenue, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
LEBOLD BRIAN E | Managing Member | P O Box4635, Santa Rosa Beach, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017766 | SHEA'S MATERIALS | ACTIVE | 2015-02-18 | 2025-12-31 | No data | 2321 NE 19TH DR, GAINESVILLE, FL, 32609--332 |
G15000017769 | SHEA'S LABOR | ACTIVE | 2015-02-18 | 2025-12-31 | No data | 2321 NE 19TH DR, GAINESVILLE, FL, 32609--332 |
G15000017773 | SHEA'S GLAZING | ACTIVE | 2015-02-18 | 2025-12-31 | No data | 2321 NE 19TH DR, GAINESVILLE, FL, 32609--332 |
G12000078770 | SHEA'S GLASS | EXPIRED | 2012-08-30 | 2017-12-31 | No data | 1313 NW 4TH PLACE, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 50 N. Dothan Avenue, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 50 N. Dothan Avenue, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 50 N. Dothan Avenue, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | LEBOLD, BRIAN E. | No data |
LC AMENDMENT | 2015-05-22 | No data | No data |
LC AMENDMENT | 2012-07-11 | No data | No data |
REINSTATEMENT | 2012-07-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
LC Amendment | 2015-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State