Search icon

APPLIANCES FOR LE$$, LLC - Florida Company Profile

Company Details

Entity Name: APPLIANCES FOR LE$$, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIANCES FOR LE$, 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: 23 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000031952
FEI/EIN Number 273266328

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

Address: 11403 SEMINOLE BLVD., LARGO, FL, 33778
Mail Address: 11268 108TH LANE N, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNER GREGORY M Managing Member 11268 108TH LN N, LARGO, FL, 33778
Sonner Elizabeth I Auth 11268 108TH LANE N, LARGO, FL, 33778
SONNER Elizabeth I Agent 11268 108TH LN N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 SONNER, Elizabeth I -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 11403 SEMINOLE BLVD., LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2011-04-18 11403 SEMINOLE BLVD., LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-08-13
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State