Entity Name: | LEI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Aug 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | F13000003732 |
FEI/EIN Number | 721263485 |
Address: | 11441 FONTANA LN, INDEPENDENCE, LA, 70443 |
Mail Address: | PO Box 550, Independence, LA, 70443, US |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SHAWVER ROBERT | President | 11441 Fontana Lane, Independence, LA, 70443 |
Name | Role | Address |
---|---|---|
STANGO JARED | Treasurer | 11441 Fontana Lane, Independence, LA, 70443 |
Name | Role | Address |
---|---|---|
GOLDSTEIN HEIDI G | Vice President | 10 Westport Road, Wilton, CT, 06897 |
Name | Role | Address |
---|---|---|
CALCAGNO CHRISTY D | Secretary | 11441 Fontana Lane, Independence, LA, 70443 |
Name | Role | Address |
---|---|---|
BIXBY WILLIS | Director | 3110 Woodchuck Way, Odenton, MD, 21113 |
GREENBERG RUSSELL | Director | 10 Westport Road, Wilton, CT, 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-03 | 11441 FONTANA LN, INDEPENDENCE, LA 70443 | No data |
NAME CHANGE AMENDMENT | 2015-03-09 | LEI, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
Reg. Agent Change | 2023-07-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State