Search icon

LEN VENTURES, INC.

Company Details

Entity Name: LEN VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000000478
FEI/EIN Number 593619788
Address: 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL, 32257
Mail Address: 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ EVELIO J Agent 9719 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

President

Name Role Address
FERNANDEZ EVELIO President 9719 SAN JOSE BLVD., STE. 3, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
FERNANDEZ LYNN Secretary 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
FERNANDEZ LYNN Treasurer 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2007-04-24 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2004-04-14 FERNANDEZ, EVELIO JR. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 9719 SAN JOSE BLVD., #3, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State