Search icon

LEWIS ENTERPRISES USA, LLC - Florida Company Profile

Company Details

Entity Name: LEWIS ENTERPRISES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEWIS ENTERPRISES USA, 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 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000059029
FEI/EIN Number 82-4723040

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

Address: 2205 E New York Ave, Deland, FL, 32724, US
Mail Address: 250 West Lake Mary Blvd, SANFORD, FL, 32773, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOHN Manager 250 West Lake Mary Blvd, SANFORD, 32773
LEWIS CAMERON Authorized Member 250 West lake Mary blvd, SANFORD, 32773
LEWIS CONNOR Authorized Member 729 SECRET HARBOR CT, LAKE MARY, FL, 32746
LEWIS JOHN Agent 250 West Lake Mary, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 2205 E New York Ave, Deland, FL 32724 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 LEWIS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-07-06 - -
CHANGE OF MAILING ADDRESS 2019-04-04 2205 E New York Ave, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 250 West Lake Mary, # 296, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-10-01
LC Amendment 2020-07-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State