Search icon

LEA FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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