Entity Name: | FL LEASE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL LEASE GROUP, 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. |
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: | 14 Nov 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L17000235696 |
FEI/EIN Number |
82-3428917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 nw 1st, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 928 nw 1st, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES GENE | Manager | 925 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312 |
MORALES GENE | Agent | 925 W Broward Blvd, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000142425 | EURO MOTOR SPORT FL | EXPIRED | 2017-12-28 | 2022-12-31 | - | 401, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 925 W Broward Blvd, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2023-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 928 nw 1st, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 928 nw 1st, FORT LAUDERDALE, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | MORALES, GENE | - |
REINSTATEMENT | 2020-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000576058 | ACTIVE | 1000000792940 | BROWARD | 2018-08-07 | 2038-08-15 | $ 22,127.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-12 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-01-21 |
LC Amendment | 2018-12-03 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-11-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State