Search icon

L.C.B.V.M. LLC - Florida Company Profile

Company Details

Entity Name: L.C.B.V.M. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.C.B.V.M. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000037002
FEI/EIN Number 82-3875945

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

Address: 13194 US HWY 301 S, PMB 158, Riverview, FL, 33578, US
Mail Address: 13194 US HWY 301 S, PMB 158, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manivong LAURA Authorized Member 13194 US HWY 301 S, Riverview, FL, 33578
Manivong LAURA Agent 13194 US HWY 301 S, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038804 EGG ROLLIN EXPIRED 2018-03-23 2023-12-31 - 10625 EGRET HAVEN LANE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 13194 US HWY 301 S, PMB 158, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-04-11 13194 US HWY 301 S, PMB 158, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 13194 US HWY 301 S, PMB 158, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2017-12-01 Manivong, LAURA -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-12-01
Florida Limited Liability 2016-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State