Search icon

LMBL MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LMBL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMBL MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000144937
FEI/EIN Number 47-2054429

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

Address: 411 CLAREMORE DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 411 Claremore Drive, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEL LEO Manager 411 Biscayne Drive, WEST PALM BEACH, FL, 33401
KOEL LEO Agent 414 BISCAYNE, 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 - 411 CLAREMORE DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-12-07 LMBL MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 414 BISCAYNE, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-02-28 411 CLAREMORE DRIVE, WEST PALM BEACH, FL 33401 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52800.00
Total Face Value Of Loan:
52800.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1375000.00
Total Face Value Of Loan:
86551.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$1,375,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,551
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,784.35
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $86,551

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State