Search icon

LBU LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: LBU LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBU LIGHTING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Apr 2012 (13 years ago)
Document Number: L12000047670
FEI/EIN Number 45-5010346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1287 E NEWPORT CENTER DR, STE 207, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1287 E NEWPORT CENTER DR, STE 207, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PG LAW Agent 5030 CHAMPION BLVD, BOCA RATON, FL, 33496
CIVIN STANLEY K Chief Executive Officer 10090 SPYGLASS WAY, BOCA RATON, FL, 33498
GERSOWSKY JAKE Chief Financial Officer 1287 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036989 LBULIGHTING.COM ACTIVE 2012-04-18 2027-12-31 - 1287 E NEWPORT CENTER DRIVE, SUITE 207, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-10 PG LAW -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 5030 CHAMPION BLVD, SUITE G11-281, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 1287 E NEWPORT CENTER DR, STE 207, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-05-03 1287 E NEWPORT CENTER DR, STE 207, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State