Entity Name: | LOMBARDI BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000039868 |
FEI/EIN Number | 81-1843625 |
Address: | 1518 Stoeber Ave, Front, SARASOTA, FL, 34232, US |
Mail Address: | 1518 Stoeber Ave, Front, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lombardi Robert | Agent | 1518 Stoeber Ave, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
LOMBARDI ROBERT | Manager | 1518 Stoeber Ave, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036672 | FLORIDA TURF & HARDSCAPE | EXPIRED | 2016-04-11 | 2021-12-31 | No data | 1920 NE 26 DRIVE, WILTON MANORS, FL, 33306 |
G16000028044 | TURF & HARDSCAPES OF S. FLORIDA | EXPIRED | 2016-03-16 | 2021-12-31 | No data | 1920 NE 26 DRIVE, WILTON MANORS, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-09 | 1518 Stoeber Ave, Front, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-09 | 1518 Stoeber Ave, Front, SARASOTA, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-09 | Lombardi, Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-09 | 1518 Stoeber Ave, Front, SARASOTA, FL 34232 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC NAME CHANGE | 2019-01-14 | LOMBARDI BUILDERS LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-09 |
ANNUAL REPORT | 2022-02-05 |
AMENDED ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-27 |
LC Name Change | 2019-01-14 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
Florida Limited Liability | 2016-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State