Search icon

LEAN SUPPLY CHAIN SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: LEAN SUPPLY CHAIN SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAN SUPPLY CHAIN SPECIALISTS, 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: 18 Jun 2009 (16 years ago)
Document Number: L09000059319
FEI/EIN Number 270414359

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

Address: 417 Havendale Blvd, Auburndale, FL, 33823, US
Mail Address: 417 Havendale Blvd, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIAND ROBERT D President 417 Havendale Blvd, Auburndale, FL, 33823
Weiand Christopher Vice President 417 Havendale Blvd, Auburndale, FL, 33823
Weiand Christopher Manager 417 Havendale Blvd, Auburndale, FL, 33823
WEIAND ROBERT D Agent 417 Havendale Blvd, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151397 GREATER GLOBAL EXPIRED 2009-09-01 2014-12-31 - 439 S. FLORIDA AVENUE, STE. 202, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 417 Havendale Blvd, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-04-03 417 Havendale Blvd, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 417 Havendale Blvd, Auburndale, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State