Entity Name: | LES TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LES TRUCKING 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. |
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: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 13 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2024 (8 months ago) |
Document Number: | L13000153691 |
FEI/EIN Number |
46-4011823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13832 HAWK LAKE DR, ORLANDO, FL, 32837, US |
Mail Address: | 13832 HAWK LAKE DR, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS LESLIE | Manager | 13832 HAWK LAKE DR, ORLANDO, FL, 32837 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-13 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000777888 | TERMINATED | 1000000803633 | ORANGE | 2018-11-14 | 2028-11-28 | $ 182.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-13 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-15 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State