Search icon

LES TRUCKING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EDWARDS LESLIE Manager 13832 HAWK LAKE DR, ORLANDO, FL, 32837
SPIEGEL & UTRERA, P.A. Agent -

Events

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 - -

Debts

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

Documents

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