Search icon

LELO'S ENTERPRISES CORPORATION

Company Details

Entity Name: LELO'S ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: P07000055529
FEI/EIN Number 208988737
Address: 1270 SAXON BLVD. #103, ORANGE CITY, FL, 32763
Mail Address: 1270 SAXON BLVD. #103, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
YAPOR JOSE I Agent 1270 SAXON BLVD, ORANGE CITY, FL, 32763

Vice President

Name Role Address
YAPOR JOSE I Vice President 1270 SAXON BLVD, ORANGE CITY, FL, 32763

Secretary

Name Role Address
Yapor Carmen Z Secretary 1270 SAXON BLVD, ORANGE CITY, FL, 32763

President

Name Role Address
Yapor Mariely President 1270 saxon blvd unit 103, Orange City, FL, 32763

Director

Name Role Address
YAPOR KARIME M Director 1270 SAXON BOULEVARD 103, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07131900277 LELO'S BBQ ACTIVE 2007-05-11 2027-12-31 No data 1270 SAXON BLVD, 103, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 YAPOR, Karime Marisol No data
AMENDMENT 2022-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 1270 SAXON BLVD. #103, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2022-07-11 1270 SAXON BLVD. #103, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 1270 SAXON BLVD, ORANGE CITY, FL 32763 No data
AMENDMENT 2007-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
Amendment 2022-07-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State