Search icon

LIVE EDGE BY LES, LLC - Florida Company Profile

Company Details

Entity Name: LIVE EDGE BY LES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE EDGE BY LES, 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: 06 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000188596
FEI/EIN Number 47-5502912

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

Address: 2005 MURCOTT DR, UNIT J, SAINT CLOUD, FL, 34771, US
Mail Address: 3930 Chaplain Rd, SAINT CLOUD, FL, 34772, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN SHELLY A Manager 2005 MURCOTT DR, SAINT CLOUD, FL, 34771
GRIFFIN GEORGE JR Manager 2005 MURCOTT DR, SAINT CLOUD, FL, 34771
GRIFFIN GEORGE LJR Agent 3930 CHAPLAIN ROAD, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038126 LIVE EDGE BY LES EXPIRED 2018-03-22 2023-12-31 - 3930 CHAPLAIN RD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-02-03 - -
CHANGE OF MAILING ADDRESS 2018-04-14 2005 MURCOTT DR, UNIT J, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2005 MURCOTT DR, UNIT J, SAINT CLOUD, FL 34771 -
LC NAME CHANGE 2016-08-29 LIVE EDGE BY LES, LLC -
LC AMENDMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-14
CORLCDSMEM 2020-02-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-07
LC Name Change 2016-08-29
ANNUAL REPORT 2016-04-16
LC Amendment 2015-11-23
Florida Limited Liability 2015-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State