Entity Name: | LB COMMERCIAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LB COMMERCIAL HOLDINGS, 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: | 20 Jul 2012 (13 years ago) |
Document Number: | L12000094399 |
FEI/EIN Number |
46-0628046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27911 Crown Lake Blvd., Bonita Springs, FL, 34135, US |
Mail Address: | 27911 Crown Lake Blvd., Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons Richard D | Manager | 27911 Crown Lake Blvd., Bonita Springs, FL, 34135 |
Lyons Sean P | Treasurer | 27911 Crown Lake Blvd., Bonita Springs, FL, 34135 |
Stevens Linda M | Vice President | 27911 Crown Lake Blvd., Bonita Springs, FL, 34135 |
L&L PARA, LTD. CO. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076059 | WATERFORD EXECUTIVE CENTRE | ACTIVE | 2014-07-23 | 2029-12-31 | - | 27911 CROWN LAKE BOULEVARD, SUITE 201, SUITE 200, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 27911 Crown Lake Blvd., Suite 207, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 27911 Crown Lake Blvd., Suite 207, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 27911 Crown Lake Blvd., Suite 209, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-20 | L&L Para, Ltd. Co. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State