Search icon

LEBENTECH INNOVATIVE SOLUTIONS INC.

Headquarter

Company Details

Entity Name: LEBENTECH INNOVATIVE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P04000008737
FEI/EIN Number 200681501
Address: 14932 83rd Lane North, Loxahatchee, FL, 33470, US
Mail Address: 14932 83rd Lane North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEBENTECH INNOVATIVE SOLUTIONS INC., COLORADO 20151697931 COLORADO

Agent

Name Role Address
BENNETT LENNOX S Agent 14932 83rd Lane North, Loxahatchee, FL, 33470

President

Name Role Address
BENNETT Lennox S President 14932 83rd Lane North, Loxahatchee, FL, 33470

Secretary

Name Role Address
Bennett Lennox S Secretary 14932 83rd Lane North, Loxahatchee, FL, 33470

Admi

Name Role Address
Bennett Sonenalha S Admi 14932 83rd Lane North, Loxahatchee, FL, 33470

Busi

Name Role Address
Bennett Alexis C Busi 14932 83rd Lane North, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029123 LEBENTECH INNOVATIVE SOLUTIONS INC ACTIVE 2015-03-20 2025-12-31 No data P.O BOX 670832, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 14932 83rd Lane North, Loxahatchee, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 14932 83rd Lane North, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 14932 83rd Lane North, Loxahatchee, FL 33470 No data
REINSTATEMENT 2022-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-03 BENNETT, LENNOX S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-08
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State