Entity Name: | FRED LEPLEY BUILDING AND PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRED LEPLEY BUILDING AND PLUMBING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2017 (8 years ago) |
Document Number: | L03000047451 |
FEI/EIN Number |
75-3138671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14261 JETPORT LOOP W, STE 8, FT MYERS, FL, 33913, US |
Mail Address: | 14261 JETPORT LOOP W, STE 8, FT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEPLEY FRED | Agent | 17396 E. CARNEGIE CIR, FT MYERS, FL, 33967 |
LEPLEY FRED MGR | Manager | 17396 E. CARNEGIE CIR, FT MYERS, FL, 33967 |
DE CHANTAL JUSTIN AMBR | Authorized Member | 11 BARRINGTON COURT, NEW YORK, NY, 12309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 17396 E. CARNEGIE CIR, FT MYERS, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | LEPLEY, FRED | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-03 | 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 | - |
LC AMENDMENT | 2017-08-03 | - | - |
REINSTATEMENT | 2015-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | LEPLEY, FRED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2017-08-03 |
ANNUAL REPORT | 2017-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9273057005 | 2020-04-09 | 0455 | PPP | 14261 JETPORT LOOP W SUITE 3 AND 4, FORT MYERS, FL, 33913-7713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State