Entity Name: | LLBROTHERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLBROTHERS 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: | 10 Apr 2015 (10 years ago) |
Document Number: | P15000033151 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA, 91776, US |
Mail Address: | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA, 91776, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LI CHAO | Chief Executive Officer | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA, 91776 |
LI CHAO | Chief Financial Officer | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA, 91776 |
LEI XUELIAN | Vice President | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA, 91776 |
LI CHAO | Agent | 12864 BISCAYNE BLVD,, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA 91776 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 311 E VALLEY BLVD #112 PMB27, San Gabriel, CA 91776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 12864 BISCAYNE BLVD,, 255, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-09-27 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State