Search icon

LEE'S MOVING & SONS LLC - Florida Company Profile

Company Details

Entity Name: LEE'S MOVING & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE'S MOVING & SONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L17000015551
FEI/EIN Number 853021045

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

Address: 14328 MIDFIELD ST, BROOKSVILLE, FL, 34613, US
Mail Address: 11465 Exmore St, Spring Hill, FL, 34609, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX THOMAS Manager 14328 MIDFIELD ST, BROOKSVILLE, FL, 34613
LANDRY ROSS KRISTINE Agent 117 HEMINGWAY CT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 14328 MIDFIELD ST, BROOKSVILLE, FL 34613 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-08 14328 MIDFIELD ST, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 117 HEMINGWAY CT, ROYAL PALM BEACH, FL 33411 -
LC AMENDMENT 2020-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 LANDRY ROSS, KRISTINE -
LC AMENDMENT 2017-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-08-08
LC Amendment 2020-06-17
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
LC Amendment 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State