Search icon

L BOX DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 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 -
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 - -

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 Jun 2025

Sources: Florida Department of State