Entity Name: | LB PORT ROYAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LB PORT ROYAL, 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: | 25 Jan 2012 (13 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 26 Feb 2016 (9 years ago) |
Document Number: | L12000011660 |
FEI/EIN Number |
80-0786972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
Mail Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN OTTERLOO EYK | Manager | 2129 CANNA COURT, NAPLES, FL, 34105 |
WILSON MARK D | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
WILSON STEPHEN G | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Van Dien LISA | Auth | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
VAN DIEN LISA E | Agent | LONDON BAY HOMES, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2210 VANDERBILT BEACH RD., Suite 1300, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2210 VANDERBILT BEACH RD., Suite 1300, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | LONDON BAY HOMES, 2210 VANDERBILT BEACH RD., Suite 1300, NAPLES, FL 34109 | - |
LC STMNT OF AUTHORITY | 2016-02-26 | - | - |
LC NAME CHANGE | 2015-09-24 | LB PORT ROYAL, LLC | - |
LC STMNT OF AUTHORITY | 2015-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | VAN DIEN, LISA ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-22 |
CORLCAUTH | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State