Search icon

LB TRES,LLC - Florida Company Profile

Company Details

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

LB TRES,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: 13 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L14000077325
FEI/EIN Number 46-5687297

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
G22000046137 RADIANT WAXING ACTIVE 2022-04-11 2027-12-31 - 701 S HOWARD AVE, UNIT 101, TAMPA, FL, 33606

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 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670867106 2020-04-11 0455 PPP 761 Island Way, CLEARWATER, FL, 33767
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29975
Loan Approval Amount (current) 29975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30251.62
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State