Entity Name: | LB DOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LB DOS, 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: |
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: | 27 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000177470 |
FEI/EIN Number |
371747707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E las Olas Blvd, unit 2303, Fort Lauderdale, FL, 33301, US |
Mail Address: | 100 E las Olas Blvd, unit 2303, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZO-DIAZ LUBOMADIS | Manager | 701 S HOWARD AVE, TAMPA, FL, 33606 |
JENKINS GARY | Authorized Member | 701 S HOWARD AVE, TAMPA, FL, 33606 |
JENKINS GARY | Agent | 701 S HOWARD AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 100 E las Olas Blvd, unit 2303, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 100 E las Olas Blvd, unit 2303, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | JENKINS, GARY | - |
LC AMENDMENT | 2018-01-02 | - | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-21 |
LC Amendment | 2018-01-02 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State