Search icon

LWBRV COMPANY - Florida Company Profile

Company Details

Entity Name: LWBRV COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LWBRV 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: 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: 14 Aug 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: P09000068604
FEI/EIN Number 270760156

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

Address: 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124, US
Mail Address: 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRYMAN LEE President 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124
BERRYMAN LEE Secretary 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124
BERRYMAN LEE Treasurer 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124
BERRYMAN LEE Director 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124
BERRYMAN LEE W Agent 124 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-17 LWBRV COMPANY -
REGISTERED AGENT NAME CHANGED 2011-03-10 BERRYMAN, LEE W -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 124 BOYSENBERRY LANE, DAYTONA BEACH, FL 32124 -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
Name Change 2023-07-17
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State