Search icon

LB SOUTH BEACH MANAGER LLC - Florida Company Profile

Company Details

Entity Name: LB SOUTH BEACH MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Mar 2005 (20 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: M05000001064
FEI/EIN Number NOT APPLICABLE

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

Address: C/O LEHMAN BROTHERS HOLDINGS INC., 1271 AVENUE OF THE AMERICAS, 39TH FL., NEW YORK, NY, 10020
Mail Address: C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON STREET, 38TH FL., TAX DEPT., JERSEY CITY, NJ, 07302, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KLANG LINDA A Vice President 101 Hudson Street 38th Floor, Tax Dept, Jersey City, NJ, 10020
Stiklorius Jonas Secretary 1271 Avenue of the Americas, New York, NY, 10020
LETO MICHAEL Chief Financial Officer 1271 Avenue of the Americas, New York, NY, 10020
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-23 - -
CHANGE OF MAILING ADDRESS 2013-04-09 C/O LEHMAN BROTHERS HOLDINGS INC., 1271 AVENUE OF THE AMERICAS, 39TH FL., NEW YORK, NY 10020 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 C/O LEHMAN BROTHERS HOLDINGS INC., 1271 AVENUE OF THE AMERICAS, 39TH FL., NEW YORK, NY 10020 -
REINSTATEMENT 2009-08-07 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Withdrawal 2015-04-23
ANNUAL REPORT 2014-04-09
AMENDED ANNUAL REPORT 2013-11-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-29
Reinstatement 2009-08-07
Foreign Limited 2005-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State