Search icon

LEE ROAD PROJECT, LLC - Florida Company Profile

Company Details

Entity Name: LEE ROAD PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE ROAD PROJECT, 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000039756
FEI/EIN Number NOT APPLICABLE

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

Address: C/O SUSAN MISHAAN, 16051 COLLINS AVENUE, APT 1904, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: C/O SUSAN MISHAAN, 16051 COLLINS AVENUE, APT 1904, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFNER WARREN Manager 5021 OLD POND DR, NAPLES, FL, 34104
CARRIER CARMEN Manager 5021 OLD POND DR, NAPLES, FL, 34104
MISHAAN SUSAN Manager 16051 COLLINS AVENUE APT 1904, SUNNY ISLES BEACH, FL, 33160
COHEN & GRIGSBY, P.C. Agent 27200 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 C/O SUSAN MISHAAN, 16051 COLLINS AVENUE, APT 1904, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-01-24 C/O SUSAN MISHAAN, 16051 COLLINS AVENUE, APT 1904, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State