Search icon

LEP INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: LEP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEP INTERNATIONAL 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: 14 Jan 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: L11000006273
FEI/EIN Number 274552720

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

Address: C/O Sermoneta Real Estate Group corp, 1370 Washington Ave Ste 302, Miami Beach, FL, 33139, US
Mail Address: C/O Sermoneta Real Estate Group corp, 1370 Washington Ave Ste 302, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stinson Louis Jr. Vice President 55 MERRICK WAY, CORAL GABLES, FL, 33134
Weatherwax Giomar L Secretary 55 MERRICK WAY, CORAL GABLES, FL, 33134
STEWART AGENT SERVICES LLC Manager -
MADEVA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 C/O Sermoneta Real Estate Group corp, 1370 Washington Ave Ste 302, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-09-30 C/O Sermoneta Real Estate Group corp, 1370 Washington Ave Ste 302, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-04-27 MADEVA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 55 MERRICK WAY, SUITE 202-A, FL 33134 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-01-21 LEP INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State