Search icon

LOR-ED ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LOR-ED ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOR-ED ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2008 (16 years ago)
Document Number: L08000116228
FEI/EIN Number 263915808

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

Address: 5340 Kings Court, Fruitland Park, FL, 34731, US
Mail Address: 5340 Kings Court, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUZIL FRANCIS EJr. Manager 5340 Kings Court, Fruitland Park, FL, 34731
Neuzil Francis EJr. Agent 5340 Kings Court, Fruitland Park, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047326 DR. NEUZIL'S IRRIGATOR EXPIRED 2010-06-02 2015-12-31 - P.O. BOX 1804, LADY LAKE, FL, 32159, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 5340 Kings Court, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2024-03-02 5340 Kings Court, Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2024-03-02 Neuzil, Francis Edward, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 5340 Kings Court, Fruitland Park, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State