Search icon

LBFL2018-COB, LLC - Florida Company Profile

Company Details

Entity Name: LBFL2018-COB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBFL2018-COB, 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: 17 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000096999
FEI/EIN Number 82-5262907

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

Address: 200 S PARK ROAD, SUITE 425, HOLLYWOOD, FL, 33021, US
Mail Address: 200 S PARK ROAD, SUITE 425, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M1P4EM2DL6TL63 L18000096999 US-FL GENERAL INACTIVE 2016-12-31

Addresses

Legal 200 S PARK ROAD, HOLLYWOOD, US-FL, US, 33021
Headquarters 200 S PARK ROAD, HOLLYWOOD, US-FL, US, 33021

Registration details

Registration Date 2018-05-15
Last Update 2023-08-04
Status RETIRED
Next Renewal 2019-05-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000096999

Key Officers & Management

Name Role
SB MUNICIPAL, LLC Agent
LBFL2018, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-27 200 S PARK ROAD, SUITE 425, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2018-05-02 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
LC Amendment 2018-05-02
Florida Limited Liability 2018-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State