Search icon

LESARUSS, INC.

Company Details

Entity Name: LESARUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000074384
FEI/EIN Number 260454607
Address: 11065 NW 39TH ST, SUNRISE, FL, 33351, US
Mail Address: 12717 W. SUNRISE BLVD., 413, SUNRISE, FL, 33323, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL SEAN A Agent 12717 W. SUNRISE BLVD., SUNRISE, FL, 33323

Chief Executive Officer

Name Role Address
RUSSELL SEAN A Chief Executive Officer 12717 W. SUNRISE BLVD., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042539 SOFLO VEGANS EXPIRED 2019-04-03 2024-12-31 No data 12717 WEST SUNRISE BLVD, #413, SUNRISE, FL, 33323
G15000014119 LESARUSS INC. EXPIRED 2015-02-09 2020-12-31 No data 12717 W. SUNRISE BLVD., #413, SUNRISE, FL, 33323
G11000039162 ANIME 3000 EXPIRED 2011-04-21 2016-12-31 No data 12717 W. SUNRISE BLVD. #413, SUNRISE, FL, 33323
G10000051027 SRFN PRODUCTIONS EXPIRED 2010-06-09 2015-12-31 No data 12717 W. SUNRISE BLVD. #413, SUNRISE, FL, 33323
G08102700091 LESARUSS INC EXPIRED 2008-04-11 2013-12-31 No data 12717 W SUNRISE BLVD, #413, SUNRISE, FL, 33323
G08102700006 TOPSPOT USA EXPIRED 2008-04-11 2013-12-31 No data 12717 W SUNRISE BLVD, #413, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 11065 NW 39TH ST, APT 101, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 12717 W. SUNRISE BLVD., 413, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2010-05-04 11065 NW 39TH ST, APT 101, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State