Search icon

LEN CODELLA, LLC - Florida Company Profile

Company Details

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

LEN CODELLA, 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: 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L06000017203
FEI/EIN Number 204355555

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

Address: 2201 S. CARNEGIE DRIVE, INVERNESS, FL, 34450, US
Mail Address: 2201 S. CARNEGIE DRIVE, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODELLA LEONARD V Managing Member 2201 S. CARNEGIE DRIVE, INVERNESS, FL, 34450
CODELLA CAROL Managing Member 2201 S. CARNEGIE DRIVE, INVERNESS, FL, 34450
SOUTHERN COMFORT ACCOUNTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Southern Comfort Accounting Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2344 Forest Dr, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 2201 S. CARNEGIE DRIVE, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2012-04-17 2201 S. CARNEGIE DRIVE, INVERNESS, FL 34450 -
CONVERSION 2006-02-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000091089. CONVERSION NUMBER 100000055561

Documents

Name Date
LC Voluntary Dissolution 2021-04-02
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State