Search icon

LEWIS SPECIALTIES, LLC - Florida Company Profile

Company Details

Entity Name: LEWIS SPECIALTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEWIS SPECIALTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Apr 2001 (24 years ago)
Date of dissolution: 17 Aug 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: L01000006741
FEI/EIN Number 611477153

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

Address: 3600 NORMANDY AVE. APT 7, PORT ARTHUR, FL, 77642
Mail Address: 3600 NORMANDY AVE. APT 7, PORT ARTHUR, FL, 77642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ANTONIO Manager 3600 NORMANDY DRIVE, APT 7, PORT ARTHUR, TX, 77642
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC VOLUNTARY DISSOLUTION 2009-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-13 3600 NORMANDY AVE. APT 7, PORT ARTHUR, FL 77642 -
CHANGE OF MAILING ADDRESS 2008-10-13 3600 NORMANDY AVE. APT 7, PORT ARTHUR, FL 77642 -
REGISTERED AGENT NAME CHANGED 2008-10-13 INCORP SERVICES, INC. -
LC AMENDMENT 2007-08-20 - -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-03-01 LEWIS SPECIALTIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011019 LAPSED 08-CA-4606 CIR CRT 9 JUD CIR ORANGE CTY 2008-06-17 2013-06-23 $70682.90 TOYOTA MOTOR CREDIT CORPORATION, 19001 SOUTH WESTERN AVENUE, TORRANCE, CA 90501

Documents

Name Date
LC Voluntary Dissolution 2009-08-17
ANNUAL REPORT 2009-04-13
Reg. Agent Change 2008-10-13
ANNUAL REPORT 2008-05-01
CORLCMMRES 2008-04-11
Off/Dir Resignation 2007-11-15
LC Amendment 2007-08-20
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State