Search icon

L & E ENTERPRISE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: L & E ENTERPRISE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & E ENTERPRISE SOLUTIONS, 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 09 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2019 (6 years ago)
Document Number: L06000070339
FEI/EIN Number 205212364

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

Address: 10205 PALERMO CIRCLE, TAMPA, FL, 33619, US
Mail Address: PO BOX 89429, TAMPA, FL, 33689-0407, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON LLOYD W Manager 10205 PALERMO CIRCLE, TAMPA, FL, 33619
NEWTON ELOUISE M Managing Member 10205 PALERMO CIRCLE, TAMPA, FL, 33619
NEWTON LLOYD W Agent 10205 PALERMO CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 10205 PALERMO CIRCLE, APT 104, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-01-23 10205 PALERMO CIRCLE, APT 104, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 10205 PALERMO CIRCLE, APT 104, TAMPA, FL 33619 -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-09
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State