Entity Name: | LOBBYTOOLS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOBBYTOOLS HOLDINGS, 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: | 26 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Feb 2013 (12 years ago) |
Document Number: | L13000029391 |
FEI/EIN Number |
90-0941283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303, US |
Mail Address: | 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Iarussi John D | Manager | 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303 |
Haney Mark T | Agent | 1656 Metropolitan Circle, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145166 | HOLOGRAPHIC | ACTIVE | 2020-11-11 | 2025-12-31 | - | 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 930 Thomasville Road, Suite 200, Tallahassee, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 930 Thomasville Road, Suite 200, Tallahassee, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | Haney, Mark T | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 1656 Metropolitan Circle, TALLAHASSEE, FL 32308 | - |
LC AMENDMENT | 2013-02-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State