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. |
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 |
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 |
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 | - |
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