Search icon

L & E INTERIORS, INC.

Company Details

Entity Name: L & E INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2001 (24 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: P01000035271
FEI/EIN Number 651100346
Address: 3620 SW 55 AVE., DAVIE, FL, 33314
Mail Address: 3620 SW 55 AVE., DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLEJNICZAK ESTELA B Agent 3620 SW 55 AVENUE, DAVIE, FL, 33314

Director

Name Role Address
OLEJNICZAK ESTELA B Director 3620 SW 55 AVE., DAVIE, FL, 33314

President

Name Role Address
OLEJNICZAK ESTELA B President 3620 SW 55 AVE., DAVIE, FL, 33314

Treasurer

Name Role Address
OLEJNICZAK ESTELA B Treasurer 3620 SW 55 AVE., DAVIE, FL, 33314

Vice President

Name Role Address
CALVENTE PAULA Vice President 3620 SW 55 AVE., DAVIE, FL, 33314

Secretary

Name Role Address
CALVENTE PAULA Secretary 3620 SW 55 AVE., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-23 OLEJNICZAK, ESTELA B No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 3620 SW 55 AVENUE, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 3620 SW 55 AVE., DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2006-07-24 3620 SW 55 AVE., DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-14
Domestic Profit 2001-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State