Search icon

5005 LE JEUNE, LLC - Florida Company Profile

Company Details

Entity Name: 5005 LE JEUNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5005 LE JEUNE, 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L15000020036
FEI/EIN Number NOT APPLICABLE

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

Address: Road 466 Km 9.6 Bajura Montones, Apdo Correo 633, ISABELA, OC, 00662-0633, US
Mail Address: Road 466 Km 9.6 Bajura Montones, Apdo Correo 633, ISABELA, OC, 00662-0633, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO RICHARD Manager Road 466 Km 9.6 Bajura Montones, ISABELA, OC, 006620633
BARROSO JANNETTE Agent 13105 Coronado Lane, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF MAILING ADDRESS 2023-04-12 Road 466 Km 9.6 Bajura Montones, Apdo Correo 633, ISABELA, OC 00662-0633 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13105 Coronado Lane, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 Road 466 Km 9.6 Bajura Montones, Apdo Correo 633, ISABELA, OC 00662-0633 -
REGISTERED AGENT NAME CHANGED 2020-06-28 BARROSO, JANNETTE -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State