Search icon

PETRONIS LEJEUNE, LLC - Florida Company Profile

Company Details

Entity Name: PETRONIS LEJEUNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRONIS LEJEUNE, 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000065538
FEI/EIN Number 47-3154060

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

Address: 1000 Legion Place, Suite 1700, Orlando, FL, 32801, US
Mail Address: 1000 Legion Place, Suite 1700, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRONIS LAURIE Manager 7401 RIVERSIDE DRIVE, RICHMOND, VA, 23225
LOWMAN WILLIAM RJR., ES Agent SHUFFIELD, LOWMAN & WILSON, PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1000 Legion Place, Suite 1700, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-09 1000 Legion Place, Suite 1700, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-03-15 LOWMAN, WILLIAM R., JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 SHUFFIELD, LOWMAN & WILSON, PA, 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
LC STMNT CORR/NC 2018-06-12 PETRONIS LEJEUNE, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-03-15
CORLCSTCNC 2018-06-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State