Search icon

LESH & COMPANY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LESH & COMPANY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (10 years ago)
Document Number: L09000050764
FEI/EIN Number 270246936
Address: 3495 WEDGEWOOD LANE, THE VILLAGES, FL, 32162, US
Mail Address: 3495 WEDGEWOOD LANE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESH ROBERT D Managing Member 9031 SW 19TH AVENUE ROAD, OCALA, FL, 34476
LESH REBECCA S Managing Member 9031 SW 19TH AVENUE ROAD, OCALA, FL, 34476
LESH ROBERT D Agent 9031 SE 19TH AVENUE ROAD, OCALA, FL, 34476

National Provider Identifier

NPI Number:
1407083322

Authorized Person:

Name:
ROBERT DONNIE LESH
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
270246936
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111020 SOUTHERN TRACE DENTAL ACTIVE 2009-05-27 2029-12-31 - 9031 SE 19TH AVENUE ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 LESH, ROBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 3495 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2010-03-23 3495 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2014-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,655
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,374.55
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $111,652
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$120,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,353.33
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $120,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State