Search icon

LE ATTITUDE, LLC - Florida Company Profile

Company Details

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

LE ATTITUDE, 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 Jul 2015 (10 years ago)
Date of dissolution: 15 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L15000125587
FEI/EIN Number 47-4588832

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

Address: 712 W. MAIN STREET, SUITE #2, LEESBURG, FL, 34748, US
Mail Address: 712 W. MAIN STREET, SUITE #2, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDERICK KAYE G Authorized Representative 712 W. MAIN STREET, LEESBURG, FL, 34748
BORDERICK BROOKE L Manager 37245 N COUNTY RD 44A, EUSTIS, FL, 32736
BORDERICK BROOKE L Agent 37407 N County Rd 44A, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-15 - -
LC AMENDMENT 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 BORDERICK, BROOKE L -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 37407 N County Rd 44A, EUSTIS, FL 32736 -
LC DISSOCIATION MEM 2015-12-14 - -
LC STMNT OF RA/RO CHG 2015-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
LC Amendment 2016-01-22
ANNUAL REPORT 2016-01-19
CORLCDSMEM 2015-12-14
CORLCRACHG 2015-12-14
Reg. Agent Resignation 2015-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State