Search icon

LBV GNC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DIXIT LAW FIRM Agent 3030 N ROCKY PT DR W #260, TAMPA, FL, 33607
3 FIT LLC Manager -

Fictitious Names

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

Events

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

Documents

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