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. |
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 |
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 |
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 | - | - |
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