Search icon

LMBL MANAGEMENT LLC

Company Details

Entity Name: LMBL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000144937
FEI/EIN Number 47-2054429
Address: 411 CLAREMORE DRIVE, WEST PALM BEACH, FL 33401
Mail Address: 411 Claremore Drive, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOEL, LEO Agent 414 BISCAYNE, WEST PALM BEACH, FL 33401

Manager

Name Role Address
KOEL, LEO Manager 411 Biscayne Drive, WEST PALM BEACH, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085205 EMKO EXPIRED 2014-08-19 2024-12-31 No data 411 CLAREMORE DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2017-12-07 LMBL MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 414 BISCAYNE, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2014-02-28 411 CLAREMORE DRIVE, WEST PALM BEACH, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000689877 LAPSED 50-2016-CA-011301-XXXX-MB CIRCUIT CT 15TH PALM BEACH CTY 2018-10-19 2023-10-19 $29,615.52 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FL 33411

Court Cases

Title Case Number Docket Date Status
LEO KOEL, Appellant(s) v. LAUREN MARIE SELF and LMBL MANAGEMENT, LLC, etc., Appellee(s). 4D2023-2504 2023-10-18 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC005570

Parties

Name Leo Koel
Role Appellant
Status Active
Name Lauren Marie Self
Role Appellee
Status Active
Representations Cathleen Ann Scott
Name LMBL MANAGEMENT LLC
Role Appellee
Status Active
Name LMAL Management LLC
Role Appellee
Status Active
Name Hon. Debra Ann Moses
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's February 26, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-27
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Leo Koel
Docket Date 2024-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lauren Marie Self
View View File
Docket Date 2024-02-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee Lauren Marie Self's January 26, 2024 motion to dismiss.
View View File
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appellant's Appeal for Untimely Filing the Initial Brief
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Lauren Marie Self's January 19, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before February 26, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leo Koel
View View File
Docket Date 2023-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal; 427 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-27
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Leo Koel
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-06
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's February 27, 2024 response, appellee Lauren Marie Self's January 26, 2024 motion to dismiss appeal is denied. See Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79-80 (Fla. 1976) ("Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment[.]"); see also J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008) ("acknowledging that Florida public policy favors "deciding a case on its merits rather than on a technicality.").
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-12-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725417008 2020-04-09 0455 PPP 2119 DIXIE HWY, WEST PALM BEACH, FL, 33401-2720
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375000
Loan Approval Amount (current) 86551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-2720
Project Congressional District FL-22
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87784.35
Forgiveness Paid Date 2021-10-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State