Search icon

LEHMAN FAMILY PROPERTIES, LLC

Company Details

Entity Name: LEHMAN FAMILY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L06000119292
FEI/EIN Number 208135285
Address: 2150 NE 49TH COURT RD, OCALA, FL, 34470, US
Mail Address: 5109 SE 47TH COURT RD, OCALA, FL, 34480, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UL2SYQKX520P72 L06000119292 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O LEHMAN, SCOTT C, 5109 SE 47TH COURT RD, OCALA, US-FL, US, 34480
Headquarters 5109 SE 47th Court Road, Ocala, US-FL, US, 34480

Registration details

Registration Date 2019-04-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000119292

Agent

Name Role Address
LEHMAN SCOTT C Agent 5109 SE 47TH COURT RD, OCALA, FL, 34480

Manager

Name Role Address
LEHMAN SCOTT C Manager 5109 SE 47TH COURT RD, OCALA, FL, 34480
LEHMAN E E Manager 5120 SE 47TH COURT ROAD, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900295 ARBY'S ACTIVE 2008-07-09 2028-12-31 No data 5109 SE 47TH COURT RD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 2150 NE 49TH COURT RD, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2016-10-21 2150 NE 49TH COURT RD, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 LEHMAN, SCOTT C No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 5109 SE 47TH COURT RD, OCALA, FL 34480 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
CORLCRACHG 2016-10-21
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State