Search icon

LBF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LBF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBF HOLDINGS, 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: 03 Jan 2018 (7 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L18000002519
FEI/EIN Number 82-3888548

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

Address: 2150 SW Alminar St, Port Saint Lucie, FL, 34953, US
Mail Address: 2150 SW Alminar St, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
NAEF RODNEY H Member 2150 SW Alminar St, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 2150 SW Alminar St, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-02-11 2150 SW Alminar St, Port Saint Lucie, FL 34953 -
LC STMNT OF AUTHORITY 2020-06-29 - -
LC STMNT OF RA/RO CHG 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2019-03-11 INCORP SERVICES, INC. -
LC NAME CHANGE 2018-05-24 LBF HOLDINGS, LLC -
LC AMENDMENT AND NAME CHANGE 2018-01-16 LITTLE BIG FLATS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-05-01
LC Amendment 2021-02-16
ANNUAL REPORT 2021-02-11
CORLCAUTH 2020-06-29
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-03-20
CORLCRACHG 2019-03-11
ANNUAL REPORT 2019-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State