Search icon

LB MERCHANT PFMG, LLC - Florida Company Profile

Company Details

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

LB MERCHANT PFMG, 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: 29 Aug 2013 (12 years ago)
Document Number: L13000122737
FEI/EIN Number 90-1015560

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

Address: 365 5th Ave S, Naples, FL, 34102, US
Mail Address: 365 5th Ave S, D-363, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1592101 455 NE 5TH AVENUE, D-337, DELRAY BEACH, FL, 33483 455 NE 5TH AVENUE, D-337, DELRAY BEACH, FL, 33483 561-922-3700

Filings since 2013-11-25

Form type D
File number 021-206977
Filing date 2013-11-25
File View File

Key Officers & Management

Name Role Address
LBI PFMG MANAGER, LLC LBI -
Margolies Michael MGRM Agent 365 5th Ave S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 365 5th Ave S, Ste 201, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-04-29 365 5th Ave S, Ste 201, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 365 5th Ave S, D-363, Ste 201, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Margolies, Michael, MGRM -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State