Search icon

LECX11 INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LECX11 INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LECX11 INVESTMENTS 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: 05 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L14000122220
FEI/EIN Number 47-1506490

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

Address: 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL, 32819, US
Mail Address: 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS SILVA LUCIANO Manager 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL, 32819
MEDEIROS SILVA LUCIANO Agent 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023771 FIGUEIRA BRAZILIAN GRILLE & PIZZA BAR EXPIRED 2015-03-05 2020-12-31 - 4104 MILLENIA BLVD SUITE 106, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-24 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 7404 ALPINE BUTTERFLY LANE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-04-29 MEDEIROS SILVA, LUCIANO -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
LC Amendment 2015-10-13
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State