Search icon

LB COMMERCIAL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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