Search icon

LETRA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LETRA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Aug 2009 (16 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: M09000003140
FEI/EIN Number 263725538

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

Address: 165 Middlesex Turnpike Suite 101, Bedford, MA, 01730, US
Mail Address: 6430 PLANTATION PARK CT, FORT MYERS, FL, 33966, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
TRAININ VLADIMIR Manager 14239 ROYAL HARBOUR CT, Fort Myers, FL, 33908
LEYKIN GENNADY Manager 15020 Whimbrel Ct, FORT MYERS, FL, 33908
MEZHERITSKY ALEXANDER Manager 14025 Clearwater Lane, Fort Myers, FL, 33907
Gennady Leykin Agent 15020 Whimbrel Ct, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000287557. CONVERSION NUMBER 500000187865
CHANGE OF MAILING ADDRESS 2018-01-04 165 Middlesex Turnpike Suite 101, Bedford, MA 01730 -
REGISTERED AGENT NAME CHANGED 2016-01-09 Gennady, Leykin -
REGISTERED AGENT ADDRESS CHANGED 2016-01-09 15020 Whimbrel Ct, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 165 Middlesex Turnpike Suite 101, Bedford, MA 01730 -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-05
Foreign Limited 2009-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State