Search icon

LSBK06-08, L.L.C. - Florida Company Profile

Company Details

Entity Name: LSBK06-08, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSBK06-08, L.L.C. 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: 16 May 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: L12000066586
FEI/EIN Number 20-8067445

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

Address: 150 WORTH AVE, PALM BEACH, FL, 33480, US
Mail Address: 195 Morristown Rd, Basking Ridge, NJ, 07920, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN KENNETH Manager 150 WORTH AVE, West Palm Beach, FL, 33480
SILVERMAN BLAKE Manager 195 MORRISTOWN RD, BASKING RIDGE, NJ, 07920
Seidman Lawrence Manager 19 Veteri Place, Wayne, NJ, 07470
SL MANAGEMENT GROUP SOUTHEAST LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 150 WORTH AVE, 225, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-01-09 150 WORTH AVE, 225, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2024-01-09 SL MANAGEMENT GROUP SOUTHEAST LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 150 WORTH AVE, 225, PALM BEACH, FL 33480 -
MERGER 2012-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000124359

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State