Search icon

DIVE LOBUE USA LLC - Florida Company Profile

Company Details

Entity Name: DIVE LOBUE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVE LOBUE USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000137852
FEI/EIN Number 46-2210684

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

Address: 4808 SW 119TH AVE, COOPER CITY, FL, 33330, US
Mail Address: 4808 SW 119TH AVE, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBUE STEVEN Managing Member 4808 SW 119TH AVE, COOPER CITY, FL, 33330
LOBUE LINDSAY Managing Member 4808 SW 119TH AVENUE, COOPER CITY, FL, 33330
LoBue Steven Agent 461 E HILLSBORO BLVD., SUITE 200, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018213 LOBUE ENTERPRISES EXPIRED 2019-02-05 2024-12-31 - 4808 SW 119TH AVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 461 E HILLSBORO BLVD., SUITE 200, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 LoBue, Steven -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
LC Amendment 2019-01-22
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State