Search icon

LECRE, LLC - Florida Company Profile

Company Details

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

LECRE, 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: 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: 01 Feb 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: L05000010659
FEI/EIN Number 203009800

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

Address: 105 Rodgers Blvd, Chiefland, FL, 32626, US
Mail Address: 105 Rodgers Blvd, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY JOAN Managing Member 105 Rodgers Blvd, Chiefland, FL, 32626
Hanley Michael A Auth 105 Rodgers Blvd, Chiefland, FL, 32626
Hanley Stephen R Auth 105 Rodgers Blvd, Chiefland, FL, 32626
HANLEY JOAN Agent 105 Rodgers Blvd, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 105 Rodgers Blvd, #216, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2023-02-21 105 Rodgers Blvd, #216, Chiefland, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 105 Rodgers Blvd, #216, Chiefland, FL 32626 -
LC STMNT OF RA/RO CHG 2015-06-30 - -
REGISTERED AGENT NAME CHANGED 2006-04-07 HANLEY, JOAN -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9123712P0207 2012-09-19 2012-12-16 2012-12-16
Unique Award Key CONT_AWD_W9123712P0207_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26480.00
Current Award Amount 26480.00
Potential Award Amount 26480.00

Description

Title FURNISH AND DELIVER SPARE PARTS FOR THE HYDRAULIC SYSTEM AT R.C. BYRD LOCKS AND DAM, GALLIOPLIS FERRY, WV
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient LECRE, LLC
UEI EJJ8UFB4G687
Legacy DUNS 197211258
Recipient Address 2501 JOHN P LYONS LN, HALLANDALE, BROWARD, FLORIDA, 330092020, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State