Search icon

L.B. LIMITED AND ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
LEWIS, BRUCE N. Agent 319 Clematis Street, Ste. 412, West Palm Beach, FL 33401

President

Name Role Address
Lewis, Bruce President 319 Clematis Street, Ste. 412 WEST PALM BEACH, FL 33401

Treasurer

Name Role Address
Lewis, Bruce Treasurer 319 Clematis Street, Ste. 412 WEST PALM BEACH, FL 33401

Vice President

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

VP S

Name Role Address
Lewis, Branndi VP S 319 Clematis Street, STE 412 WEST PALM BEACH, FL 33401

Events

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

Documents

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