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 |
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 |
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 | - |
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 |
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