Search icon

LB DOS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2015-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
143700.00
Total Face Value Of Loan:
143700.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State