Entity Name: | LENSZ INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | L13000082060 |
FEI/EIN Number | 38-3910211 |
Address: | 2704 Rew circle, ocoee, FL, 34761, US |
Mail Address: | 2704 Rew circle, ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damier Emmanuel | Agent | 2704 Rew circle, ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
DAMIER EMMANUEL | Managing Member | 2704 Rew circle, ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC NAME CHANGE | 2022-06-27 | LENSZ INVESTMENTS LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 2704 Rew circle, E, ocoee, FL 34761 | No data |
REINSTATEMENT | 2021-01-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 2704 Rew circle, E, ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 2704 Rew circle, E, ocoee, FL 34761 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | Damier, Emmanuel | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000597185 | ACTIVE | 2019-CA-002309 | OSCEOLA CIRCUIT COURT | 2024-07-26 | 2029-09-16 | $33,315.00 | BEST CHOICE LLC, 22568 MISSION BLVD, #344, HAYWARD, CA 94541 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2023-01-09 |
LC Name Change | 2022-06-27 |
REINSTATEMENT | 2021-01-08 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State