Search icon

L&B RUGS, LLC - Florida Company Profile

Company Details

Entity Name: L&B RUGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&B RUGS, 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: 06 Sep 2013 (12 years ago)
Document Number: L13000125927
FEI/EIN Number 46-3605211

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

Address: 2182 J&C Blvd, NAPLES, FL, 34109, US
Mail Address: 59 banyan road, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lavasani Karim President 2182 J&C Blvd, NAPLES, FL, 34109
LAVASANI KARIM Agent 59 banyan road, NAPLES, FL, 34108
LAVASANI LEELA Managing Member 2182 J&C Blvd, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063583 L&B INTERIORS EXPIRED 2015-06-19 2020-12-31 - 5699 SAGO COURT, NAPLES, FL, 34119
G13000121030 L&B ORIENTAL RUGS EXPIRED 2013-12-11 2018-12-31 - 2182 J&C BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 2182 J&C Blvd, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 59 banyan road, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 2182 J&C Blvd, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State