Search icon

LISA B LUXURY BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: LISA B LUXURY BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISA B LUXURY BUILDERS, 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: 23 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P20000001114
FEI/EIN Number 85-0866999

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

Address: 11581 PIN OAK DRIVE, LISA M BARNES, Bonita Springs, FL, 34135, US
Mail Address: 11581 PIN OAK DRIVE, LISA M BARNES, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M Barnes Lisa M President 11580 PIN OAK DR, Bonita Springs, FL, 34135
M Barnes Lisa M Agent 11580 PIN OAK DR, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 11581 PIN OAK DRIVE, LISA M BARNES, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-09-26 11581 PIN OAK DRIVE, LISA M BARNES, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-09-26 M Barnes, Lisa M -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 11580 PIN OAK DR, LISA M BARNES, Bonita Springs, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
Domestic Profit 2019-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State