Search icon

L & S ENTERPRISE SOLUTIONS LLC

Company Details

Entity Name: L & S ENTERPRISE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L17000206169
FEI/EIN Number 82-3106204
Address: 4417 13th St, Suite #188, SAINT CLOUD, FL, 34769, US
Mail Address: 4417 13th St, Suite #188, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MERLANO MARCIE D Agent 4417 13th St, SAINT CLOUD, FL, 34769

Vice President

Name Role Address
MERLANO MARCIE D Vice President 4417 13th St, SAINT CLOUD, FL, 34769

Manager

Name Role Address
MERLANO MARIO M Manager 4417 13th St, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005534 CULVER'S OF LAKE NONA ACTIVE 2022-01-14 2027-12-31 No data 11978 NARCOOSSEE RD, ORLANDO, FL, 32832
G19000054029 CULVER'S LAKE NONA EXPIRED 2019-05-02 2024-12-31 No data 11978 NARCOOSSEE RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 4417 13th St, Suite #188, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2019-02-04 4417 13th St, Suite #188, SAINT CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 4417 13th St, Suite #188, SAINT CLOUD, FL 34769 No data
REINSTATEMENT 2018-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-01 MERLANO, MARCIE D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State