Entity Name: | LBZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LBZ 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: | 08 Dec 2011 (13 years ago) |
Document Number: | L11000138115 |
FEI/EIN Number |
454000200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18602 Jiretz Rd, Odessa, FL, 33556, US |
Mail Address: | 18602 Jiretz Rd, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNING ROBERT C | Vice President | 18602 Jiretz Rd, Odessa, FL, 33556 |
Soileau-Henning Brooke | President | 18602 Jiretz Rd, Odessa, FL, 33556 |
Soileau-Henning Brooke | Agent | 18602 Jiretz Rd, Odessa, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090681 | SPB STAYCATIONS | EXPIRED | 2015-09-02 | 2020-12-31 | - | PO BOX 43479, JACKSONVILLE, FL, 32203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Soileau-Henning, Brooke | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 18602 Jiretz Rd, Odessa, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 18602 Jiretz Rd, Odessa, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 18602 Jiretz Rd, Odessa, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State