Entity Name: | LEBET PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEBET PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | P04000141716 |
FEI/EIN Number |
542162163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 Dove Dr, Orlando, FL, 32803, US |
Mail Address: | 1301 Dove Dr, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON Leora J | Secretary | 1301 Dove Dr, Orlando, FL, 32803 |
WILSON RICHARD T | Agent | 1301 Dove Dr, Orlando, FL, 32803 |
WILSON RICHARD T | President | 1301 Dove Dr, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-10 | 1301 Dove Dr, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2018-12-10 | 1301 Dove Dr, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-10 | WILSON, RICHARD T | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-10 | 1301 Dove Dr, Orlando, FL 32803 | - |
REINSTATEMENT | 2018-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-08-01 |
REINSTATEMENT | 2020-04-02 |
REINSTATEMENT | 2018-12-10 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State