Search icon

L S B HOMES, INC.

Company Details

Entity Name: L S B HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000076494
FEI/EIN Number 651035860
Address: 1012 67TH AVE W, BRADENTON, FL, 34207
Mail Address: 1012 67TH AVE W, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BRIMER ROBERT Agent 1012 67TH AVE W, BRADENTON, FL, 34207

Director

Name Role Address
BRIMER ROBERT D Director 1012 67TH AVE W, BRADENTON, FL, 34207
BRIMER LINDA SUE Director 1012 67TH AVE W, BRADENTON, FL, 34207

President

Name Role Address
BRIMER ROBERT D President 1012 67TH AVE W, BRADENTON, FL, 34207

Treasurer

Name Role Address
BRIMER ROBERT D Treasurer 1012 67TH AVE W, BRADENTON, FL, 34207

Secretary

Name Role Address
BRIMER LINDA SUE Secretary 1012 67TH AVE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 1012 67TH AVE W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2002-10-28 1012 67TH AVE W, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2002-10-28 BRIMER, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 1012 67TH AVE W, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-08-07
Domestic Profit 2000-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State