Search icon

LESTER'S OF MARGATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LESTER'S OF MARGATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LESTER'S OF MARGATE, L.L.C. 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: 05 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L12000140850
FEI/EIN Number 46-1353349

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

Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
Mail Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGAGIS PETER P Managing Member 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
DOGAGIS PETER P Agent 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013528 LESTER'S DINER EXPIRED 2018-01-25 2023-12-31 - 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
G13000009713 LESTERS DINER II EXPIRED 2013-01-28 2018-12-31 - 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 DOGAGIS, PETER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State