Search icon

LEE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LEE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE HOLDINGS 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: 02 May 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L05000042893
FEI/EIN Number 20-2790068

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

Address: 2717 KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: 2717 WEST KENNEDY BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZATZOEHETZIN CARMEN L Manager 2717 W KENNEDY BLVD, TAMPA, FL, 33609
LEE TZATZOEHETZIN CARMEN Agent 2717 W Kennedy Blvd, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032806 GRAND ESCAPES EXPIRED 2017-03-28 2022-12-31 - 2717 WEST KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 LEE TZATZOEHETZIN, CARMEN -
LC AMENDMENT AND NAME CHANGE 2023-06-02 LEE HOLDINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 2717 W Kennedy Blvd, TAMPA, FL 33609 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2717 KENNEDY BLVD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-04-30 2717 KENNEDY BLVD, TAMPA, FL 33609 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000642601 ACTIVE 1000001014066 HILLSBOROU 2024-09-24 2044-10-02 $ 1,348.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000481208 ACTIVE 1000001002544 HILLSBOROU 2024-07-23 2044-07-31 $ 2,929.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000551903 TERMINATED 1000000968624 HILLSBOROU 2023-11-07 2043-11-15 $ 4,676.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-18
LC Amendment and Name Change 2023-06-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2021-10-04
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State