Entity Name: | LEPIERRE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000107287 |
FEI/EIN Number | 46-0818549 |
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 |
Name | Role | Address |
---|---|---|
LEPIERRE DAVID D | Agent | 12330 pine oak terrace, Floral city, FL, 34436 |
Name | Role | Address |
---|---|---|
LEPIERRE DAVID D | President | 12330 pine oak terrace, Floral city, FL, 34436 |
Name | Role | Address |
---|---|---|
LEPIERRE CATHERINE R | Vice President | 12330 pine oak terrace, Floral city, FL, 34436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000039419 | ENGINE CONNECTION | EXPIRED | 2017-04-12 | 2022-12-31 | No data | 12330 S. PINE OAK TERRACE, FLORAL CITY, FL, 34436 |
G14000041875 | FULL SERVICE SIGN | EXPIRED | 2014-04-28 | 2019-12-31 | No data | 6248 GALL BLVD., ZEPHYRHILLS, FL, 33542 |
G14000031523 | FULL SERVICE POOLS | EXPIRED | 2014-03-29 | 2019-12-31 | No data | 6248 GALL BLVD., ZEPHYRHILLS, FL, 33542 |
G12000082575 | LEPIERRE ENTERPRISES LLC | EXPIRED | 2012-08-21 | 2017-12-31 | No data | 37112 BAILEY HILL RD, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 12330 pine oak terrace, Floral city, FL 34436 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 12330 pine oak terrace, Floral city, FL 34436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 12330 pine oak terrace, Floral city, FL 34436 | No data |
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 Feb 2025
Sources: Florida Department of State