Search icon

LES CLUB INC - Florida Company Profile

Company Details

Entity Name: LES CLUB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LES CLUB 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: 11 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P05000069632
FEI/EIN Number 202827469

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

Address: 1421 E OAKLAND PARK BLVD, SUITE #105-106, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1421 E OAKLAND PARK BLVD, SUITE #105-106, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACCA MICHAEL President 511 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304
ALBERT MITCHELL Vice President 2841 N OCEAN BLVD #1405, FORT LAUDERDALE, FL, 33308
LAFAYE EDWARD Treasurer 569 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304
LAFAYE EDWARD E Agent 569 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 569 BAYSHORE DRIVE, #8, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2015-05-01 LAFAYE, EDWARD E -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 1421 E OAKLAND PARK BLVD, SUITE #105-106, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-02-23 1421 E OAKLAND PARK BLVD, SUITE #105-106, FORT LAUDERDALE, FL 33334 -
AMENDMENT 2007-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4718767704 2020-05-01 0455 PPP 1421 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165461
Loan Approval Amount (current) 165461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 26
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111503.04
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State