Search icon

L BOX DEVELOPMENT, LLC

Company Details

Entity Name: L BOX DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
JENKINS GARY Agent 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Manager

Name Role Address
BOZO-DIAZ LUBOMADIS Manager 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Authorized Member

Name Role Address
JENKINS GARY Authorized Member 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

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 No data 140 ISLAND WAY SUITE 223, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 100 E Las Olas Blvd, Unit 2303, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-03-17 100 E Las Olas Blvd, Unit 2303, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 100 E Las Olas Blvd, Unit 2303, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-01-03 JENKINS, GARY No data
LC AMENDMENT 2018-01-02 No data No data
LC AMENDMENT 2014-04-11 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State