Search icon

LES 3 MARCHES, INC - Florida Company Profile

Company Details

Entity Name: LES 3 MARCHES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LES 3 MARCHES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 May 2002 (23 years ago)
Date of dissolution: 24 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2011 (14 years ago)
Document Number: P02000052373
FEI/EIN Number 030441961

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

Address: 12529 LAKE DENISE BLVD, CLERMONT, FL, 34711, US
Mail Address: 12520, LAKE DENISE BLVD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINLOGEL MICHEL P President 12520, LAKE DENISE BLVD, CLERMONT, FL, 34711
KLEINLOGEL STEVE Vice President 151, BENT LOOP, DAVENPORT, FL, 33897
KLEINLOGEL PAMELA Treasurer 507 E. SWANSON STREET, GROVELAND, FL, 34736
PHILIPIERT JEROME Secretary 507 E, SWANSON ST, GROVELAND, FL, 34711
KLEINLOGEL MICHEL Agent 12520 LAKE DENISE BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 12529 LAKE DENISE BLVD, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-01-14 12529 LAKE DENISE BLVD, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 12520 LAKE DENISE BLVD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2004-01-19 KLEINLOGEL, MICHEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000149808 ACTIVE 1000000443696 LAKE 2012-12-28 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000271844 ACTIVE 1000000262631 LAKE 2012-04-06 2032-04-11 $ 1,055.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J10000264157 ACTIVE 1000000145943 LAKE 2009-11-02 2030-02-16 $ 2,870.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000264173 ACTIVE 1000000145945 LAKE 2009-11-02 2030-02-16 $ 844.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J06000177811 ACTIVE 1000000030656 2030 1602 2006-07-20 2026-08-09 $ 7,303.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J05000177961 ACTIVE 1000000018397 1472 669 2005-11-08 2025-11-23 $ 16,554.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J05000058518 TERMINATED 1000000011560 2803 1181 2005-04-11 2010-04-27 $ 1,361.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-24
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-19

Date of last update: 02 Jun 2025

Sources: Florida Department of State