Entity Name: | LBA RETIREMENT PLAN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LBA RETIREMENT PLAN 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. |
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 1999 (26 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: | L99000000870 |
FEI/EIN Number |
593559193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 32202 |
Mail Address: | 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON STEIN NEAL J | Manager | 501 RIVERSIDE AVENUE SUITE 800, JACKSONVILLE, FL, 32202 |
BROCK RICHARD D | Manager | 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
HINCKLEY ROBERT W | Manager | 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
PARSONS HARRY M | Manager | 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
VON STEIN NEAL J | Agent | 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-18 | 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-18 | 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-07 | VON STEIN, NEAL J | - |
NAME CHANGE AMENDMENT | 2000-08-31 | LBA RETIREMENT PLAN SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State