Search icon

LEN'S COMPUTER SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: LEN'S COMPUTER SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEN'S COMPUTER SUPPLIES, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000140595
FEI/EIN Number 454045162

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

Address: 1939 JOHNSON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1939 JOHNSON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITROVA SVETLA Manager 1939 JOHNSON ST, HOLLYWOOD, FL, 33020
DIMITROVA SVETLA A Agent 1939 JOHNSON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1939 JOHNSON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1939 JOHNSON ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1939 JOHNSON ST, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2014-05-30 - -
REGISTERED AGENT NAME CHANGED 2014-05-30 DIMITROVA, SVETLA A -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
LC Amendment 2014-05-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F09PO0000171899 2009-04-06 2009-04-17 2009-04-17
Unique Award Key CONT_AWD_F09PO0000171899_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title LABEL & INITIALIZED TAPES - FUJI LTO CLEANING TAPES QUOTE 763
NAICS Code 334613: BLANK MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient LEN'S COMPUTER SUPPLIES, LLC
UEI LXHEAFG6NU65
Legacy DUNS 128840324
Recipient Address 1940 BAY DR STE 9A, MIAMI, 331414451, UNITED STATES
PURCHASE ORDER AWARD N6893609P0261 2009-02-18 2009-02-26 2010-02-25
Unique Award Key CONT_AWD_N6893609P0261_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5770.00
Current Award Amount 5770.00
Potential Award Amount 5770.00

Description

Title HP DAT-160/ DDS 6 TAPE 80/160GB
NAICS Code 334613: MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient LEN'S COMPUTER SUPPLIES, LLC
UEI LXHEAFG6NU65
Recipient Address 1940 BAY DR STE 9A, MIAMI, MIAMI-DADE, FLORIDA, 331414451, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State