Search icon

L.E.S. MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: L.E.S. MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.E.S. MANAGEMENT, 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: 21 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: L12000082179
FEI/EIN Number 45-5532148

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

Address: 5225 Nw 57th Lane, Gainesville, FL, 32653, US
Mail Address: 5225 Nw 57th Lane, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicoloff Krishna Ram Managing Member 5225 Nw 57th Lane, Gainesville, FL, 32653
Jackson Zachary Managing Member 5225 Nw 57th Lane, Gainesville, FL, 32653
NICOLOFF KRISHNA RAM Agent 5225 Nw 57th Lane, Gainesville, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027831 LES SOFTWARE SOLUTIONS EXPIRED 2017-03-15 2022-12-31 - 7505 NW 142ND AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 5225 Nw 57th Lane, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2022-01-14 5225 Nw 57th Lane, Gainesville, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 5225 Nw 57th Lane, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2014-01-08 NICOLOFF, KRISHNA RAM -
LC AMENDMENT 2012-06-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State