Search icon

L-E-S LLC - Florida Company Profile

Company Details

Entity Name: L-E-S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L-E-S 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: 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: 24 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L14000048243
FEI/EIN Number 46-5179044

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

Address: 5704 NW 23rd ST, margate, FL, 33063, US
Mail Address: 5704 NE 23rd ST, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAVIA LELIS E Manager 5704 NW 23rd ST, margate, FL, 33063
HERNANDEZ ROSA Manager 5704 NW 23rd ST, margate, FL, 33063
SARAVIA LELIS E Agent 5704 NW 23rd ST, margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 5704 NW 23rd ST, margate, FL 33063 -
REINSTATEMENT 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 5704 NW 23rd ST, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-03-01 5704 NW 23rd ST, margate, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 SARAVIA, LELIS E -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
L. E. S. VS STATE OF FLORIDA 2D2018-3718 2018-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-MH-1356ES

Parties

Name L-E-S LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JOANNA B. CONNER, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. Philippe Matthey
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-23
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of L. E. S.
Docket Date 2019-07-23
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a status report indicating that the parties do not believe the record can be reconstructed. Accordingly, the relinquishment period has concluded, and this appeal will proceed. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2019-06-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING RECONSTRUCTION OF THE RECORD
On Behalf Of L. E. S.
Docket Date 2019-04-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT THE SECOND DCA HAS RELINQUISHED JURISDICTION FOR FORTY-FIVE DAYS FOR THE PURPOSE OF RECONSTRUCTING THE RECORD
On Behalf Of L. E. S.
Docket Date 2019-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied as moot. Appellant's motion to relinquish jurisdiction to reconstruct the record is granted. Jurisdiction is relinquished for 45 days from the date of this order for the parties and trial court to reconstruct the record in accordance with the issues identified in the motion to relinquish and with Florida Rule of Appellate Procedure 9.200(b)(5). Appellate counsel for the appellant shall notify the trial attorneys (for the State and defendant/appellant) of the relinquishment within 10 days from the date of this order. Appellate counsel shall monitor the reconstruction process with trial counsel to ensure that a proper order is timely entered. Appellate counsel shall file a status report within 45 days from the date of this order.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of L. E. S.
Docket Date 2019-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the court reporter's certificate of non-existence within fifteen days of the date of this order. The response may take the form of a motion to relinquish jurisdiction to reconstruct the record if necessary.
Docket Date 2019-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF NON-EXISTENCE
Docket Date 2019-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of L. E. S.
Docket Date 2019-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PGS.
On Behalf Of PASCO CLERK
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2019-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of L. E. S.
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of L. E. S.
Docket Date 2018-12-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MATTHEY - 116 PAGES
Docket Date 2018-11-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L. E. S.
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of L. E. S.

Documents

Name Date
REINSTATEMENT 2024-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State