Search icon

L&B GEOGRAPHIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: L&B GEOGRAPHIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&B GEOGRAPHIC SOLUTIONS, 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: 23 Jul 1999 (26 years ago)
Document Number: L99000004498
FEI/EIN Number 593588667

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

Address: 91 Kings Highway, Huntington, WV, 25705, US
Mail Address: 91 KINGS HIGHWAY, HUNTINGTON, WV, 25705
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loftus Neil Auth 91 Kings Highway, Huntington, WV, 25705
LOFTUS SARA Manager 91 KINGS HIGHWAY, HUNTINGTON, WV, 25705
Loftus Clare Auth 114 Wilson Ct, Huntington, WV, 25701
Gilbert Richard Agent 3011 E. Waters Avenue, TAMPA, FL, 336042229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900051 BONAPARTE PRESS EXPIRED 2008-07-10 2013-12-31 - 354 NORWAY AVENUE, HUNTINGTON, WV, 25705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-14 Gilbert , Richard -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 3011 E. Waters Avenue, TAMPA, FL 33604-2229 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 91 Kings Highway, Huntington, WV 25705 -
CHANGE OF MAILING ADDRESS 2008-01-31 91 Kings Highway, Huntington, WV 25705 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State