Search icon

GREGORY J. LECKER L.L.C. - Florida Company Profile

Company Details

Entity Name: GREGORY J. LECKER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY J. LECKER L.L.C. 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000179285
FEI/EIN Number 22-3728253

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

Address: 556 7th Square, Apt 103, VERO BEACH, FL, 32962, US
Mail Address: 556 7th Square, Apt 103, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECKER GREGORY Manager 556 7th Square, VERO BEACH, FL, 32962
LECKER GREGORY J Agent 556 7th Square, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 556 7th Square, Apt 103, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2017-08-29 556 7th Square, Apt 103, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2017-08-29 LECKER, GREGORY J -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 556 7th Square, Apt 103, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-10-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000155107

Documents

Name Date
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-08-29
Florida Limited Liability 2015-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State