Search icon

LUBNER GROUP, LLC

Company Details

Entity Name: LUBNER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2023 (a year ago)
Document Number: L11000034427
FEI/EIN Number 451056810
Address: 16680 Oriole Rd, Fort Myers, FL, 33912, US
Mail Address: 16680 Oriole Rd, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUBNER GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 451056810 2015-06-19 LUBNER GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 2398236610
Plan sponsor’s address 2254 1ST ST, FORT MYERS, FL, 339012960

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing DAVID SOULLIERE
Valid signature Filed with authorized/valid electronic signature
LUBNER GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 451056810 2015-06-19 LUBNER GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 2398236610
Plan sponsor’s address 2254 1ST ST, FORT MYERS, FL, 339012960

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing DAVID SOULLIERE
Valid signature Filed with authorized/valid electronic signature
LUBNER GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 451056810 2015-06-19 LUBNER GROUP LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 2398236610
Plan sponsor’s address 2254 1ST ST, FORT MYERS, FL, 339012960

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing LUBNER GROUP LLC
Valid signature Filed with authorized/valid electronic signature
LUBNER GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2011 451056810 2015-06-19 LUBNER GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 2398236610
Plan sponsor’s address 2254 1ST ST, FORT MYERS, FL, 339012960

Plan administrator’s name and address

Administrator’s EIN 451056810
Plan administrator’s name LUBNER GROUP LLC
Plan administrator’s address 2254 1ST ST, FORT MYERS, FL, 339012960
Administrator’s telephone number 2398236610

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing LUBNER GROUP LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LUBNER DANIEL Agent 16680 Oriole Rd, Fort Myers, FL, 33912

Authorized Member

Name Role Address
LUBNER Daniel Authorized Member 16680 Oriole Rd, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128676 CLIVE DANIEL HOME EXPIRED 2018-12-05 2023-12-31 No data 14560 GLOBAL PARKWAY, FORT MYERS, FL, 33913
G11000076088 CLIVE DANIEL HOME EXPIRED 2011-08-01 2016-12-31 No data 2254 FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 16680 Oriole Rd, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-01-08 16680 Oriole Rd, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 16680 Oriole Rd, Fort Myers, FL 33912 No data
LC AMENDMENT 2023-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-19 LUBNER, DANIEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013234 TERMINATED 1000000558890 COLLIER 2013-12-26 2034-01-03 $ 603.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000462474 TERMINATED 1000000458668 COLLIER 2013-02-04 2033-02-20 $ 6,254.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-08
LC Amendment 2023-09-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State