Search icon

LB MERCHANT PSMH-1, LLC

Headquarter

Company Details

Entity Name: LB MERCHANT PSMH-1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000146685
FEI/EIN Number 32-0393387
Address: 455 NE 5th Ave, DELRAY BEACH, FL, 33483, US
Mail Address: 455 NE 5th Ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LB MERCHANT PSMH-1, LLC, NEW YORK 4383903 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1569488 455 NE, D-337, DELRAY BEACH, FL, 33483 455 NE, D-337, DELRAY BEACH, FL, 33483 561-948-0986

Filings since 2016-07-05

Form type 4
File number 000-54988
Filing date 2016-07-05
Reporting date 2016-06-30
File View File

Filings since 2016-04-08

Form type 4
File number 000-54988
Filing date 2016-04-08
Reporting date 2016-04-06
File View File

Filings since 2015-05-27

Form type 4/A
File number 000-54988
Filing date 2015-05-27
Reporting date 2015-05-25
File View File

Filings since 2015-05-27

Form type 4
File number 000-54988
Filing date 2015-05-27
Reporting date 2015-05-25
File View File

Filings since 2014-04-03

Form type 4
File number 000-54988
Filing date 2014-04-03
Reporting date 2014-04-01
File View File

Filings since 2014-03-17

Form type 4
File number 000-54988
Filing date 2014-03-17
Reporting date 2014-03-13
File View File

Filings since 2013-07-08

Form type 3
File number 000-54988
Filing date 2013-07-08
Reporting date 2013-06-28
File View File

Filings since 2013-02-14

Form type D
File number 021-191834
Filing date 2013-02-14
File View File

Agent

Name Role Address
Beadle Ian Agent 455 NE 5th Ave, DELRAY BEACH, FL, 33483

Managing Member

Name Role
LB PSMH MANAGER, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 455 NE 5th Ave, D-363, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2016-04-25 455 NE 5th Ave, D-363, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Beadle, Ian No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 455 NE 5th Ave, D-363, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State