Entity Name: | LECO INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LECO INVESTMENTS 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: |
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: | 13 Mar 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | L12000035097 |
FEI/EIN Number |
45-4769990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 Mystic Point Dr, Aventura, FL, 33180, US |
Mail Address: | 3530 Mystic Dr, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA FLAVIO A | Managing Member | 3530 Mystic Pointe Dr, Aventura, FL, 33180 |
RASLAN CANCADO LORRAN FLAVIO | Manager | 3530 Mystic Pointe Dr, Aventura, FL, 33180 |
DOS SANTOS ALESSANDRA M | Manager | 3530 MYSTIC POINTE DR, AVENTURA, FL, 33180 |
Cancado Flavio C | Agent | 3530 Mystic Pointe Dr, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-02-13 | LECO INVESTMENTS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 3530 Mystic Pointe Dr, 1410, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 3530 Mystic Point Dr, 1410, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 3530 Mystic Point Dr, 1410, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Cancado, Flavio C | - |
LC NAME CHANGE | 2021-06-16 | LIONS BHZ LLC | - |
REINSTATEMENT | 2021-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-02-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-27 |
LC Name Change | 2021-06-16 |
REINSTATEMENT | 2021-06-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-18 |
REINSTATEMENT | 2014-07-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State