Search icon

LBWU, LLC - Florida Company Profile

Company Details

Entity Name: LBWU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBWU, 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: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L14000075606
FEI/EIN Number 46-5619258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 863 Beth Page Road, Monticello, FL, 32344, US
Mail Address: 863 Beth Page Road, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rhymes John Owner owne 739 BETH PAGE ROAD, MONTICELLO, FL, 32344
Rhymes Lynn Auth P.O. BOX 824, WACISSA, FL, 32361
Rhymes John Agent 863 BETH PAGE ROAD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 863 Beth Page Road, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 863 Beth Page Road, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2024-03-13 863 Beth Page Road, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2024-03-13 Rhymes, John -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 863 BETH PAGE ROAD, MONTICELLO, FL 32344 -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-05 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-11-16
LC Amendment 2019-11-05
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State