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. |
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 |
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 | - |
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 |
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