Entity Name: | LEHRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEHRS, 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. |
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: | 29 Aug 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000014764 |
FEI/EIN Number |
651140887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11211 Longwater Chase Ct, FT. MYERS, FL, 33908, US |
Mail Address: | 11211 Longwater Chase Ct, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sisson Kerri M | Oper | 6342 Scott Ln, FT. MYERS, FL, 33996 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Raimey Kimberly D | Secretary | 11211 Longwater Chase Court, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | GSK REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 11211 Longwater Chase Ct, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 11211 Longwater Chase Ct, FT. MYERS, FL 33908 | - |
LC NAME CHANGE | 2020-11-02 | LEHRS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-28 |
LC Name Change | 2020-11-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State