Search icon

LOR - LEE, INC. - Florida Company Profile

Company Details

Entity Name: LOR - LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOR - LEE, 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: 29 Mar 1976 (49 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 494600
FEI/EIN Number 591658046

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

Address: 4311 SHERIDAN ST., HOLLYWOOD, FL
Mail Address: 4311 SHERIDAN ST., HOLLYWOOD, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN, LEE President 2941 FAIRWAY DR., HOLLYWOOD, FL
LENDERER, STEVEN Agent 1031 N. MIAMI BEACH BLVD., NO. MIAMI BCH., FL, 33162
BERMAN, LEE Director 2941 FAIRWAY DR., HOLLYWOOD, FL
BERLIN, MARLENE Director 200 ST ANDREWS, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
AMINA LEE AND LOR LEE VS MOSAIC FERTILIZER, LLC 2D2021-2922 2021-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2020CA000195

Parties

Name LOR - LEE, INC.
Role Appellant
Status Active
Name AMINA LEE
Role Appellant
Status Active
Representations ROBERT K. LINCOLN, ESQ.
Name MOSAIC FERTILIZER, LLC
Role Appellee
Status Active
Representations WINSTON BORKOWSKI, SUSAN L. STEPHENS, ESQ.
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUBMISSION OF ORDERS FOR REVIEW
On Behalf Of AMINA LEE
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMINA LEE
Docket Date 2021-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HARDEE CLERK
Docket Date 2022-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of AMINA LEE
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by March 21, 2022.
Docket Date 2022-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of AMINA LEE
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 2/9/22 (LAST REQUEST)
On Behalf Of AMINA LEE
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//40 - IB DUE 12/21/21
On Behalf Of AMINA LEE
Docket Date 2021-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN - 731 PAGES
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMINA LEE
Docket Date 2021-09-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM CHANGE ANDDESIGNATION OF APPELLEE'S COUNSEL
On Behalf Of MOSAIC FERTILIZER, LLC

Date of last update: 01 Apr 2025

Sources: Florida Department of State