Search icon

L B L ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L B L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L B L ENTERPRISES, 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: 12 Aug 1997 (28 years ago)
Document Number: P97000070144
FEI/EIN Number 593463037

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

Address: 130 Carmen Rocio Lane, Crawfordville, FL, 32327, US
Mail Address: 130 Carmen Rocio Lane, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLSON WILLIAM K Vice President 130 Carmen Rocio Lane, Crawfordville, FL, 32327
COLSON KESSLER G President 191 Bostic Pelt Rd, Crawfordville, FL, 32327
EVE BROWN - MCNEILL Agent 6817 Southpoint Parkway, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 130 Carmen Rocio Lane, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2023-05-01 130 Carmen Rocio Lane, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 6817 Southpoint Parkway, Suite 1002, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-04-17 EVE BROWN - MCNEILL -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State