Entity Name: | LBV GNC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LBV GNC 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. |
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: | 10 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (9 years ago) |
Document Number: | L15000208210 |
FEI/EIN Number |
46-4086980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 VINELAND AVE, #102, ORLANDO, FL, 32821, US |
Mail Address: | Pobox 771618, ORLANDO, FL, 32877, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXIT LAW FIRM | Agent | 3030 N ROCKY PT DR W #260, TAMPA, FL, 33607 |
3 FIT LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015393 | GNC #6142 | EXPIRED | 2017-02-10 | 2022-12-31 | - | 8600 VINELAND AVE, #102, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-21 | 8600 VINELAND AVE, #102, ORLANDO, FL 32821 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | DIXIT LAW FIRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CONVERSION | 2015-12-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000083569. CONVERSION NUMBER 100000156571 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State