Search icon

LENNAR.COM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LENNAR.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jun 2006 (19 years ago)
Document Number: P00000012200
FEI/EIN Number 650980149
Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Stuart A Exec 5505 Waterford District Drive, Miami, FL, 33126
Jaffe Jonathan M President 2000 FivePoint, 3rd Floor, Irvine, CA, 92618
BECKWITT RICHARD Chief Executive Officer 1707 MARKETPLACE BLVD., IRVING, TX, 75063
- Agent -
Bessette Diane Director 5505 Waterford District Drive, Miami, FL, 33126
Bessette Diane Vice President 5505 Waterford District Drive, Miami, FL, 33126
Bessette Diane Treasurer 5505 Waterford District Drive, Miami, FL, 33126
Sustana Mark Director 5505 Waterford District Drive, Miami, FL, 33126
Sustana Mark Vice President 5505 Waterford District Drive, Miami, FL, 33126
Sustana Mark Secretary 5505 Waterford District Drive, Miami, FL, 33126

Central Index Key

CIK number:
0001119506
Phone:
3055594000

Latest Filings

Form type:
S-3ASR
File number:
333-269537-132
Filing date:
2023-02-02
File:
Form type:
S-3ASR
File number:
333-237645-177
Filing date:
2020-04-10
File:
Form type:
424B3
File number:
333-224499-163
Filing date:
2018-05-10
File:
Form type:
UPLOAD
Filing date:
2018-05-08
File:
Form type:
CORRESP
Filing date:
2018-05-08
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-17 5505 Waterford District Drive, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State