Search icon

L.B.K. PLAZA, LLC - Florida Company Profile

Company Details

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

L.B.K. PLAZA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2013 (12 years ago)
Date of dissolution: 26 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L13000145101
FEI/EIN Number 46-5353520

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

Address: 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236, US
Mail Address: 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOKS W. HOWARD Manager 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236
ROOKS LISA Manager 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236
ROOKS W. HOWARD Agent 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121545 AMORE RESTAURANT EXPIRED 2016-11-09 2021-12-31 - 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236
G14000092575 AMORE BY ANDREA EXPIRED 2014-09-10 2019-12-31 - 246 MORNINGSIDE DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-26 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 ROOKS, W. HOWARD -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000132330 TERMINATED 1000000816090 SARASOTA 2019-02-14 2039-02-20 $ 6,008.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
LC Voluntary Dissolution 2019-07-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-09
LC Amendment 2016-11-03
REINSTATEMENT 2016-04-26
LC Amendment 2014-10-13
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State