Search icon

LEE CAPITAL ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: LEE CAPITAL ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE CAPITAL ACQUISITION 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 04 Oct 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L09000027036
FEI/EIN Number 264556409

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

Mail Address: 5166 Main Street, Williamsville, NY, 14221, US
Address: 13 SUNRISE CAY, OCEAN REEF, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE PATRICK P Manager 13 SUNRISE CAY, OCEAN REEF, KEY LARGO, FL, 33037
Schnell George Director 5166 Main St Suite 303, Williamsville, NY, 14221
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-10-04 - -
CHANGE OF MAILING ADDRESS 2019-02-19 13 SUNRISE CAY, OCEAN REEF, KEY LARGO, FL 33037 -
REINSTATEMENT 2013-12-18 - -
REGISTERED AGENT NAME CHANGED 2013-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-12-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2022-10-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State