Search icon

LB TALBOT, INC - Florida Company Profile

Company Details

Entity Name: LB TALBOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LB TALBOT, 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: 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: 23 Jul 2013 (12 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P13000061607
FEI/EIN Number 46-3490742

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

Address: 325 SW 185 AVE, PEMBROKE PINES, FL, 33029
Mail Address: 325 SW 185 AVE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall Lisa President 325 SW 185 Avenue, Pembroke Pines, FL, 33029
Marshall Lisa Chief Executive Officer 325 SW 185 Avenue, Pembroke Pines, FL, 33029
MARSHALL LISA Agent 325 SW 185 Avenue, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 325 SW 185 Avenue, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-11-30 325 SW 185 AVE, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 325 SW 185 AVE, PEMBROKE PINES, FL 33029 -
AMENDMENT 2017-11-30 - -
AMENDMENT 2016-07-20 - -
REGISTERED AGENT NAME CHANGED 2014-07-07 MARSHALL, LISA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-21
Amendment 2017-11-30
ANNUAL REPORT 2017-03-18
Amendment 2016-07-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State