Search icon

LRB ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: LRB ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LRB ASSOCIATES 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: 15 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L12000079628
FEI/EIN Number 800828791

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

Address: 6818 Smith Rd, Panama City, FL, 32404, US
Mail Address: 6818 Smith Rd, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Andrew President 6818 Smith Rd, Panama City, FL, 32404
Rayme Elizabeth G Manager 6818 Smith Rd, Panama City, FL, 32404
BROWN ANDREW Agent 6818 Smith Rd, Panama City, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078938 A PLUS LAWNS EXPIRED 2015-07-30 2020-12-31 - 22430 BENIDORM DR, BOCA RATON, FL, 33428
G12000102335 CHASQUI AVIATION EXPIRED 2012-10-20 2017-12-31 - 9821 SW 3RD STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 6818 Smith Rd, Panama City, FL 32404 -
REINSTATEMENT 2021-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 6818 Smith Rd, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2021-05-25 6818 Smith Rd, Panama City, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BROWN, ANDREW -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State