Search icon

JEFF LESERRA ENTERPRISES, INC.

Company Details

Entity Name: JEFF LESERRA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: K68603
FEI/EIN Number 65-0112682
Address: 14550 93rd Street, FELLSMERE, FL 32948
Mail Address: P. O. 307, FELLSMERE, FL 32948-0307
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
LESERRA, JEFFREY J Agent 14550 93RD STREET, FELLSMERE, FL 32948

President

Name Role Address
LESERRA, JEFFREY President 14550 93RD STREET, FELLSMERE, FL 32948-0307 IR

Vice President

Name Role Address
LESERRA, CHRISTINE Vice President P.O. BOX 307, FELLSMERE, FL 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111971 SPORTSMEN'S SPECIALTIES OF FLORIDA EXPIRED 2010-12-08 2015-12-31 No data P. O. BOX 307, FELLSMERE, FL, 32948
G10000080124 GATOR PRO OUTDOORS EXPIRED 2010-08-31 2015-12-31 No data P. O. BOX 307, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 14550 93rd Street, FELLSMERE, FL 32948 No data
AMENDMENT 2010-12-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 14550 93RD STREET, FELLSMERE, FL 32948 No data
REGISTERED AGENT NAME CHANGED 2006-03-16 LESERRA, JEFFREY J No data
CHANGE OF MAILING ADDRESS 2004-04-06 14550 93rd Street, FELLSMERE, FL 32948 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State