Entity Name: | L&B ENTREPENOUR SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000072207 |
FEI/EIN Number | 81-3768875 |
Address: | 5760 MEAD AVENUE, SARASOTA, FL, 34233, US |
Mail Address: | 5760 MEAD AVENUE, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAS AMERICAS NOTARY & TAX SERVICES | Agent | 5290 GOLDEN GATE PKWY, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
DAI GUILAN | President | 5760 MEAD AVENUE, SARASOTA, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000076624 | ELLE & ELLA HEALTHY SPA | ACTIVE | 2021-06-08 | 2026-12-31 | No data | 12980 TAMIAMI TRAIL N, UNIT 2A, NAPLES, FL, 34110 |
G17000103653 | HONGXIANG SPA | EXPIRED | 2017-09-18 | 2022-12-31 | No data | 5760 MEAD AVE, SARASOTA, FL, 34233 |
G17000103660 | WENXIN SPA | EXPIRED | 2017-09-18 | 2022-12-31 | No data | 2196 GULF GATE DR, SARASOTA, FL, 34231 |
G17000070746 | HONGSHUN SPA | EXPIRED | 2017-06-28 | 2022-12-31 | No data | 5455 WORTHINGTON LANE, APT 202, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2019-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 5760 MEAD AVENUE, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 5760 MEAD AVENUE, SARASOTA, FL 34233 | No data |
AMENDMENT | 2016-10-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-03-09 |
Amendment | 2019-10-31 |
Off/Dir Resignation | 2019-10-31 |
Off/Dir Resignation | 2019-09-30 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State