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 |
Name | Role | Address |
---|---|---|
YAPOR JOSE I | Agent | 1270 SAXON BLVD, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
YAPOR JOSE I | Vice President | 1270 SAXON BLVD, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
Yapor Carmen Z | Secretary | 1270 SAXON BLVD, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
Yapor Mariely | President | 1270 saxon blvd unit 103, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
YAPOR KARIME M | Director | 1270 SAXON BOULEVARD 103, ORANGE CITY, FL, 32763 |
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 |
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 |
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