Search icon

L & LEE, LLC - Florida Company Profile

Company Details

Entity Name: L & LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & LEE, 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: 16 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L14000144450
FEI/EIN Number 47-2182501

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

Address: 25116 OAKS BLVD, LAND O LAKES, FL, 34639, US
Mail Address: 25116 Oaks Blvd, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MAGGIE T Authorized Member 25116 OAKS BLVD, LAND O LAKES, FL, 34639
LALANDE BYRON E Authorized Member 25116 OAKS BLVD, LAND O LAKES, FL, 34639
LEE MAGGIE T Agent 25116 OAKS BLVD, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107777 UNIQUE HAIR PLACE EXPIRED 2014-10-24 2024-12-31 - 25116 OAKS BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 25116 OAKS BLVD, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2023-09-08 LEE, MAGGIE T -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 25116 OAKS BLVD, LAND O LAKES, FL 34639 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-23 25116 OAKS BLVD, LAND O LAKES, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-09-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State