Search icon

LBH FRANCHISING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LBH FRANCHISING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBH FRANCHISING COMPANY, 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000159666
FEI/EIN Number 47-2075768

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

Address: 1810 W. Kennedy Boulevard, TAMPA, FL, 33606, US
Mail Address: 1810 W. Kennedy Boulevard, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osterweil David Manager 1810 W. Kennedy Boulevard, TAMPA, FL, 33606
Robbins Michael HEsq. Agent c/o Shumaker Loop & Kendrick, LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1810 W. Kennedy Boulevard, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-04-28 1810 W. Kennedy Boulevard, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Robbins, Michael H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 c/o Shumaker Loop & Kendrick, LLP, 101 E. Kennedy Boulevard, Suite 2800, TAMPA, FL 33602 -
LC NAME CHANGE 2014-10-21 LBH FRANCHISING COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23
LC Name Change 2014-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State