Entity Name: | LE PELICAN USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Jan 2013 (12 years ago) |
Document Number: | N13000000175 |
FEI/EIN Number |
20-0743864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 North Fern Creek Avenue, ORLANDO, FL, 32803, US |
Mail Address: | 601 North Fern Creek Avenue, Suite 220, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWBRANDER NANCY | President | 3293 Long Meadow Drive, ALLISON PARK, PA, 15101 |
NEWBRANDER NANCY | Secretary | 3293 Long Meadow Drive, ALLISON PARK, PA, 15101 |
NEWBRANDER NANCY | Director | 3293 Long Meadow Drive, ALLISON PARK, PA, 15101 |
Walters Warren | Vice President | 2300 Barton Creek Blvd., AUSTIN, TX, 78735 |
Walters Warren | Director | 2300 Barton Creek Blvd., AUSTIN, TX, 78735 |
Newbrander Will | Treasurer | 127 25th Ave N, ST. PETERSBURG, FL, 33704 |
Newbrander Will | Director | 127 25th Ave N, ST. PETERSBURG, FL, 33704 |
WILSON J. CHRISTY I | Agent | 601 North Fern Creek Avenue, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 601 North Fern Creek Avenue, Suite 220, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 601 North Fern Creek Avenue, Suite 220, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 601 North Fern Creek Avenue, Suite 220, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State