Search icon

LB MERCHANT HC-3, LLC - Florida Company Profile

Company Details

Entity Name: LB MERCHANT HC-3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LB MERCHANT HC-3, 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L13000173319
FEI/EIN Number 80-0966002

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

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

Central Index Key

CIK number Mailing Address Business Address Phone
1599137 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 2014-02-11

Form type D
File number 021-211714
Filing date 2014-02-11
File View File

Key Officers & Management

Name Role Address
Margolies Michael Manager 365 5th Ave S, Naples, FL, 34102
Margolies Michael MGRM Agent 365 5th Ave S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 365 5th Ave S, Ste 201, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-01-22 365 5th Ave S, Ste 201, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 365 5th Ave S, Ste 201, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Margolies, Michael, MGRM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State