Entity Name: | LEA FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F00000005020 |
FEI/EIN Number |
651031079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8905 One Putt Pl, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 8905 One Putt Pl, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PERCOCO LAWRENCE J | Director | 8905 One Putt Pl, PORT ST LUCIE, FL, 34986 |
PERCOCO LAWRENCE J | President | 8905 One Putt Pl, PORT ST LUCIE, FL, 34986 |
ATTN: LOUIS LOZEAU, WRIGHT, PONSOLDT & LOZ | Agent | 1002 SE MONTEREY COMMONS BLVD, STUART, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000182035 | H&R BLOCK | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1224 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-28 | 8905 One Putt Pl, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2017-01-28 | 8905 One Putt Pl, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 1002 SE MONTEREY COMMONS BLVD, 100, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | ATTN: LOUIS LOZEAU, WRIGHT, PONSOLDT & LOZEAU 1002 SE MONTEREY COMMONS BLVD, SUITE 100 STUART FL 34996 | - |
NAME CHANGE AMENDMENT | 2005-01-31 | LEA FINANCIAL GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State