Entity Name: | LE CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE CLUB 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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000111069 |
FEI/EIN Number |
651264507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3438 East Lake Road Ste 14, Palm Harbor, FL, 34685, US |
Mail Address: | 3438 EAST LAKE ROAD, PMB 640, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL VANITA L | Managing Member | 3438 EAST LAKE ROAD,, PALM HARBOR, FL, 34685 |
ODYSSEY USA INC | Auth | 3438 EAST LAKE ROAD, PALM HARBOR, FL, 34685 |
VINEET GUPTA | Managing Member | 3438 EAST LAKE ROAD,, PALM HARBOR, FL, 34685 |
NURE INTERNATIONAL INC | Vice President | 3438 EAST LAKE ROAD, PALM HARBOR, FL, 34685 |
ODYSSEY USA INC. | Agent | 3438 EAST LAKE ROAD, PALM HARBOR, FL, 33685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 3438 East Lake Road Ste 14, 640, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 3438 East Lake Road Ste 14, 640, Palm Harbor, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 3438 EAST LAKE ROAD, PMB 640, SUITE 14, PALM HARBOR, FL 33685 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-25 | ODYSSEY USA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-08-11 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State