Entity Name: | LLB SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLB SERVICES, INC. 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: |
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: | 07 Mar 2002 (23 years ago) |
Document Number: | P02000028404 |
FEI/EIN Number |
020558066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5677 NW CR 229, Starke, FL, 32091, US |
Mail Address: | 5677 NW CR 229, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATEMAN LORI L | President | 5677 NW CR 229, Starke, FL, 32091 |
BATEMAN LORI L | Vice President | 5677 NW CR 229, Starke, FL, 32091 |
BATEMAN LORI L | Treasurer | 5677 NW CR 229, Starke, FL, 32091 |
BATEMAN LORI L | Secretary | 5677 NW CR 229, Starke, FL, 32091 |
BATEMAN LORI L | Director | 5677 NW CR 229, Starke, FL, 32091 |
BATEMAN LORI L | Agent | 5677 NW CR 229, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 5677 NW CR 229, Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 5677 NW CR 229, Starke, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 5677 NW CR 229, Starke, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State