Search icon

LEA TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: LEA TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEA TRANSPORT, 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: 03 Feb 2015 (10 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: L15000020337
FEI/EIN Number 47-2994260

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

Address: 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL, 33974, US
Mail Address: 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBAS LEANNETTE Manager 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL, 33974
ALFARO GONZALEZ BLANCA A Manager 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL, 33974
leannette cobas Agent 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2023-04-25 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL 33974 -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 1709 ENGLEWOOD AVE, LEHIGH ACRES, FL 33974 -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 leannette cobas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-10-21
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-09-21
Florida Limited Liability 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State