Search icon

LBJ LIMITED, LLC

Company Details

Entity Name: LBJ LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: L15000151191
FEI/EIN Number 47-5032235
Address: 2364 FLOYD STREET, SARASOTA, FL, 34239
Mail Address: 2364 FLOYD STREET, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATIONS SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Manager

Name Role Address
HANSBROUGH ROBERT A Manager 2364 Floyd Street, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107839 KEKE'S BREAKFAST CAFE OF SARASOTA ACTIVE 2015-10-22 2025-12-31 No data 2364 FLOYD STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-18 No data No data

Court Cases

Title Case Number Docket Date Status
Kelly Ashlock, Appellant(s) v. Reemployment Assistance Appeals Commission and LBJ Limited LLC, Appellee(s). 1D2024-1124 2024-04-30 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-00184

Parties

Name Kelly Ashlock
Role Appellant
Status Active
Name LBJ LIMITED, LLC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L Neff
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no amended NOA
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 139 pages
Docket Date 2024-05-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments; order appealed attached - see 5/3 order
On Behalf Of Kelly Ashlock

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State