Search icon

LBARBEDO GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LBARBEDO GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBARBEDO GENERAL SERVICES, 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: 18 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L17000110861
FEI/EIN Number 30-0991847

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

Address: 126 Sandpiper Ridge Dr, Orlando, FL, 32835, US
Mail Address: 126 Sandpiper Ridge Dr, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinosa Marco Authorized Member 1003 E 10th St, Apopka, FL, 32703
DO NASCIMENTO ESPINOMARCO AURELIO Agent 1003 E 10th St, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134954 F.A. PRO CLEANING EXPIRED 2018-12-21 2023-12-31 - 3349 S KIRKMAN RD #1539, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 126 Sandpiper Ridge Dr, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-08-26 126 Sandpiper Ridge Dr, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 1003 E 10th St, Apopka, FL 32703 -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 DO NASCIMENTO ESPINOSA, MARCO AURELIO -
LC AMENDMENT 2017-10-30 - -
LC AMENDMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
LC Amendment 2017-10-30
LC Amendment 2017-09-28
Florida Limited Liability 2017-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State