Entity Name: | LUBO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000194044 |
FEI/EIN Number | 47-2754743 |
Address: | 721 Fifth Ave, NY, NY, 10022, US |
Mail Address: | 721 Fifth Ave, New YORK, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bouin Frederic X | Agent | 780 S Sapodilla Ave, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
BOUIN FREDERIC | Manager | 721 Fifth Ave, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 721 Fifth Ave, 34EF, NY, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 721 Fifth Ave, 34EF, NY, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 780 S Sapodilla Ave, 302, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Bouin, Frederic X | No data |
LC AMENDMENT AND NAME CHANGE | 2015-06-12 | LUBO, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-01 |
LC Amendment and Name Change | 2015-06-12 |
ANNUAL REPORT | 2015-03-04 |
Florida Limited Liability | 2014-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State