Search icon

LIBOS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LIBOS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBOS INVESTMENTS 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: 12 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L15000102525
FEI/EIN Number 47-4309235

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

Address: 1240 S Pine Island Road 1-622, Plantation, FL, 33324, US
Mail Address: 1240 S Pine Island Road 1-622, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBOS JOSE ELIAS Manager 1240 S Pine Island Road 1-622, Plantation, FL, 33324
Libos Jose E Owne 1240 S Pine Island Road 1-622, Plantation, FL, 33324
Libos Jose EJr. Agent 1240 S Pine Island Road 1-622, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1240 S Pine Island Road 1-622, 1-622, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-01 1240 S Pine Island Road 1-622, 1-622, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1240 S Pine Island Road 1-622, 1-622, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Libos, Jose Elias, Jr. -
LC AMENDMENT 2019-07-29 - -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
Reg. Agent Resignation 2020-10-02
ANNUAL REPORT 2020-01-28
LC Amendment 2019-07-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State