Entity Name: | LB COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LB COMMERCE, 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: | 14 Oct 2014 (11 years ago) |
Document Number: | P14000084450 |
FEI/EIN Number |
32-0451092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1612 W Memorial Blvd, Lakeland, FL, 33815, US |
Mail Address: | 24 perry street, Lakeville, CT, 06039, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS MIGUEL | President | 24 perry street, Lakeville, CT, 06039 |
BOUCHARD ANA | Vice President | 24 perry street, Lakeville, CT, 06039 |
LUCAS MIGUEL | Agent | 1612 W Memorial Blvd, Lakeland, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1612 W Memorial Blvd, Lakeland, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1612 W Memorial Blvd, Lakeland, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1612 W Memorial Blvd, Lakeland, FL 33815 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State