Search icon

2 LEBOLD INVESTORS, LLC

Company Details

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

Agent

Name Role Address
LEBOLD BRIAN E Agent 50 N. Dothan Avenue, Santa Rosa Beach, FL, 32459

Managing Member

Name Role Address
LEBOLD BRIAN E Managing Member P O Box4635, Santa Rosa Beach, FL, 32459

Fictitious Names

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

Events

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

Documents

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