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. |
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 |
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 |
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 | - |
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