Entity Name: | LIENBASE NATIONAL FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIENBASE NATIONAL FUND, 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: | 27 Nov 2012 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | L12000148275 |
FEI/EIN Number |
46-1453876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH PARK ROAD, SUITE 425, HOLLYWOOD, FL, 33021, US |
Mail Address: | 200 SOUTH PARK ROAD, SUITE 425, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SB MUNICIPAL, LLC | Agent | - |
LIENBASE CAPITAL MANAGEMENT | Manager | 200 SOUTH PARK ROAD SUITE 425, HOLLYWOOD, FL, 33021 |
SCHRAGER JOSHUA W | Manager | 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021 |
TITLE JEFFREY | Manager | 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021 |
XETHALIS LAMBROS | Manager | 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000176881 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 200 SOUTH PARK ROAD, SUITE 425, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 200 SOUTH PARK ROAD, SUITE 425, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 200 SOUTH PARK RD, SUITE 425, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-04 |
Merger | 2017-12-18 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State