Entity Name: | L.B. LIMITED AND ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Oct 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2001 (24 years ago) |
Document Number: | S88444 |
FEI/EIN Number | 65-0296950 |
Address: | 319 Clematis Street, SUITE 412, WEST PALM BEACH, FL 33401 |
Mail Address: | 319 Clematis Street, Ste. 412, WEST PALM BEACH, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, BRUCE N. | Agent | 319 Clematis Street, Ste. 412, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Lewis, Bruce | President | 319 Clematis Street, Ste. 412 WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Lewis, Bruce | Treasurer | 319 Clematis Street, Ste. 412 WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Lewis, Meagan K., VP &Treasurer | Vice President | 319 Clematis Street, Suite 412 West Palm Beach, FL 33401 |
Lewis, Garry | Vice President | 319 Clematis Street, STE 412 WEST PALM BEACH, FL 33401 |
Clark, Tico L | Vice President | 319 Clematis Street, STE 412 WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Lewis, Branndi | VP S | 319 Clematis Street, STE 412 WEST PALM BEACH, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-07 | 319 Clematis Street, SUITE 412, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 319 Clematis Street, Ste. 412, West Palm Beach, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 319 Clematis Street, SUITE 412, WEST PALM BEACH, FL 33401 | No data |
REINSTATEMENT | 2001-03-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1992-10-26 | L.B. LIMITED AND ASSOCIATES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State