Search icon

LEPIERRE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LEPIERRE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEPIERRE ENTERPRISES 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000107287
FEI/EIN Number 46-0818549

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

Address: 12330 pine oak terrace, Floral city, FL, 34436, US
Mail Address: 12330 pine oak terrace, Floral city, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPIERRE DAVID D President 12330 pine oak terrace, Floral city, FL, 34436
LEPIERRE CATHERINE R Vice President 12330 pine oak terrace, Floral city, FL, 34436
LEPIERRE DAVID D Agent 12330 pine oak terrace, Floral city, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039419 ENGINE CONNECTION EXPIRED 2017-04-12 2022-12-31 - 12330 S. PINE OAK TERRACE, FLORAL CITY, FL, 34436
G14000041875 FULL SERVICE SIGN EXPIRED 2014-04-28 2019-12-31 - 6248 GALL BLVD., ZEPHYRHILLS, FL, 33542
G14000031523 FULL SERVICE POOLS EXPIRED 2014-03-29 2019-12-31 - 6248 GALL BLVD., ZEPHYRHILLS, FL, 33542
G12000082575 LEPIERRE ENTERPRISES LLC EXPIRED 2012-08-21 2017-12-31 - 37112 BAILEY HILL RD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 12330 pine oak terrace, Floral city, FL 34436 -
CHANGE OF MAILING ADDRESS 2016-04-14 12330 pine oak terrace, Floral city, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 12330 pine oak terrace, Floral city, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State