Search icon

LB PARK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LB PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LB PARK, 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: 15 Feb 2013 (12 years ago)
Document Number: L13000024401
FEI/EIN Number 46-2046030

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

Address: 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LB PARK, LLC, CONNECTICUT 1106063 CONNECTICUT

Key Officers & Management

Name Role Address
SB MUNICIPAL, LLC Agent -
SB MUNICPAL LLC Managing Member 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 560 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-01-08 560 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 560 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-01-12 SB MUNICIPAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 200 S PARK ROAD, SUITE 425, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-01-12 200 S PARK ROAD, SUITE 425, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 200 S PARK ROAD, SUITE 425, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State