Entity Name: | LBC FINANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | P13000051049 |
FEI/EIN Number | 61-1715349 |
Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
P. TRISTAN BOURGOIGNIE ESQ | Agent | 5975 SUNSET DR, SOUTH MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
GONDEL BRUNO | President | 107 North Bayshore Drive, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
GONDEL BRUNO | Director | 107 North Bayshore Drive, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 5975 SUNSET DR, 7 Floor Garage, SUITE 603, SOUTH MIAMI, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 4000 Hollywood Blvd, SUITE 285-S, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 4000 Hollywood Blvd, SUITE 285-S, Hollywood, FL 33021 | No data |
AMENDMENT | 2016-06-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | P. TRISTAN BOURGOIGNIE ESQ | No data |
REINSTATEMENT | 2015-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2013-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-06-13 |
Off/Dir Resignation | 2016-05-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State