Search icon

LEAN LLC

Company Details

Entity Name: LEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L15000213081
FEI/EIN Number 30-0921827
Address: 2905 BRIDGEWOOD LN, BOCA RATON, FL, 33434-4120, US
Mail Address: 2905 BRIDGEWOOD LN, BOCA RATON, FL, 33434-4120, US
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH LENNOX T Agent 2905 BRIDGEWOOD LN, BOCA RATON, FL, 334344120

Manager

Name Role Address
GRIFFITH LENNOX T Manager 2905 BRIDGEWOOD LN, BOCA RATON, FL, 334344120
BAYNE ANN J Manager 2905 BRIDGEWOOD LN, BOCA RATON, FL, 334344120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2905 BRIDGEWOOD LN, BOCA RATON, FL 33434-4120 No data
CHANGE OF MAILING ADDRESS 2020-04-20 2905 BRIDGEWOOD LN, BOCA RATON, FL 33434-4120 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 2905 BRIDGEWOOD LN, BOCA RATON, FL 33434-4120 No data
LC STMNT OF RA/RO CHG 2016-12-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000671024 TERMINATED 502016CA014290XXXXMBAB PALM BEACH CO 2018-03-09 2023-10-01 $26,142.09 BRIDGEWOOD TOWNHOUSE CONDOMINIUM III ASSOC. INC, 2400 BRIDGEWOOD DRIVE, BOCA RATON, FLORIDA 33434

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-13
CORLCRACHG 2016-12-02
Florida Limited Liability 2015-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State