Entity Name: | L BOX DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L BOX DEVELOPMENT, 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: |
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: | 02 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L14000000082 |
FEI/EIN Number |
35-2492110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZO-DIAZ LUBOMADIS | Manager | 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
JENKINS GARY | Authorized Member | 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
JENKINS GARY | Agent | 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000063496 | LUNCHBOX (A WAXING SALON) | EXPIRED | 2014-06-20 | 2024-12-31 | - | 140 ISLAND WAY SUITE 223, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-17 | 100 E Las Olas Blvd, Unit 2303, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-03-17 | 100 E Las Olas Blvd, Unit 2303, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 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 | - | - |
LC AMENDMENT | 2014-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State