Entity Name: | LEE HENSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEE HENSON 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: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000045452 |
FEI/EIN Number |
200401193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 779 ROCK CREEK STREET, APOPKA, FL, 32712, US |
Mail Address: | 779 ROCK CREEK STREET, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSON LEE | Manager | 779 ROCK CREEK STREET, APOPKA, FL, 32712 |
HENSON LEE | Agent | 779 ROCK CREEK STREET, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | HENSON, LEE | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 779 ROCK CREEK STREET, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 779 ROCK CREEK STREET, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 779 ROCK CREEK STREET, APOPKA, FL 32712 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State