Search icon

LIGNINA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LIGNINA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGNINA PROPERTIES 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: 22 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2024 (7 months ago)
Document Number: L15000179983
FEI/EIN Number 32-0479879

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

Address: 587 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 587 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON BORRIES SVEN Managing Member 587 E SAMPLE RD, POMPANO BEACH, FL, 33064
KIRSNER JESSICA Managing Member 587 E SAMPLE RD, POMPANO BEACH, FL, 33064
KIRSNER VON BORR PRISCILA Managing Member 587 E SAMPLE RD, POMPANO BEACH, FL, 33064
VON BORRIES MARK Managing Member 587 E SAMPLE RD, POMPANO BEACH, FL, 33064
KIRSNER JESSICA Agent 587 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-07-30 LIGNINA PROPERTIES LLC -
LC NAME CHANGE 2019-08-19 THERMOMATIC GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 587 E SAMPLE RD, SUITE 104, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 587 E SAMPLE RD, SUITE 104, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-06-20 587 E SAMPLE RD, SUITE 104, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2017-05-30 KIRSNER, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2024-07-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
LC Name Change 2019-08-19
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State