Search icon

LBS MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: LBS MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBS MANAGEMENT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000083970
FEI/EIN Number 593682873

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

Address: 5461 W HWY 192, KISSIMMEE, FL, 34746
Mail Address: 8032 KING PALM CIR, KISSIMMEE, FL, 34747
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE ROBERT J President 5461 W HWY 192, KISSIMMEE, FL, 34746
LOWE ROBERT J Secretary 5461 W HWY 192, KISSIMMEE, FL, 34746
LOWE ROBERT J Director 5461 W HWY 192, KISSIMMEE, FL, 34746
LOWE ROBERT J Agent 5461 W HWY 192, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 5461 W HWY 192, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2005-07-08 5461 W HWY 192, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-08 5461 W HWY 192, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2003-03-04 LOWE, ROBERT JIII -
REINSTATEMENT 2003-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000504970 LAPSED 1000000245861 LEON 2012-01-05 2022-07-05 $ 1,562.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000801669 TERMINATED 1000000182295 LEON 2010-07-23 2030-07-28 $ 66,862.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000078605 TERMINATED 1000000023547 08506 2695 2006-03-02 2011-04-12 $ 88,265.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000075288 ACTIVE 1000000006495 2582 229 2004-08-24 2026-04-12 $ 234,546.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000268840 TERMINATED 1000000006497 2582 230 2004-08-24 2027-08-22 $ 130,138.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-09-06

Date of last update: 01 May 2025

Sources: Florida Department of State