Search icon

LEE AND WHEELER ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEE AND WHEELER ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE AND WHEELER ENTERPRISES, L.L.C. 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: 03 Aug 2005 (20 years ago)
Document Number: L05000077060
FEI/EIN Number 562528041

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

Address: 8 RADNOR PL, PALM COAST, FL, 32164
Mail Address: 8 RADNOR PL., PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMAN DANIEL L Managing Member 8 RADNOR PL., PALM COAST, FL, 32164
BOGGESS ROBERT W Managing Member 8 RADNOR PL., PALM COAST, FL, 32164
BOGGESS ROBERT W Agent 8 RADNOR PL, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090114 CRUISE CONCIERGE EXPIRED 2012-09-13 2017-12-31 - 8 RADNOR PL, PALM COAST, FL, 32164
G11000077883 SWEET IMPULSES EXPIRED 2011-08-04 2016-12-31 - 8 RADNOR PL, PALM COAST, FL, 32164
G11000062260 ZIPPEE DELIVEREE ACTIVE 2011-06-20 2026-12-31 - 8 RADNOR PL, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 8 RADNOR PL, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 8 RADNOR PL, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2007-12-19 8 RADNOR PL, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State