Search icon

LBRGROUP, INC. - Florida Company Profile

Company Details

Entity Name: LBRGROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBRGROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1997 (28 years ago)
Date of dissolution: 10 Feb 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P97000078219
FEI/EIN Number 650782300

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

Address: 15W445 62nd Street, Burr Ridge, IL, 60527, US
Mail Address: 15W445 62nd Street, Burr Ridge, IL, 60527, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASCHKE LINDA B President 15W445 62nd Street, Burr Ridge, IL, 60527
GLASSBERG ROY F Agent 6971 North Federal Highway, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2015-02-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000029583. CONVERSION NUMBER 900000149269
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 15W445 62nd Street, Burr Ridge, IL 60527 -
CHANGE OF MAILING ADDRESS 2015-02-05 15W445 62nd Street, Burr Ridge, IL 60527 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 6971 North Federal Highway, SUITE 201, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2009-04-28 GLASSBERG, ROY F -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State