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. |
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 |
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 |
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 |
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 | - | - |
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