Search icon

LLL ENTERPRISES, INC.

Company Details

Entity Name: LLL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000116759
FEI/EIN Number 364618667
Address: 1105 NE 35TH LANE, CAPE CORAL, FL, 33909, US
Mail Address: 1105 NE 35TH LANE, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LLANOS LUIS F Agent 1105 NE 35TH LANE, CAPE CORAL, FL, 33909

President

Name Role Address
LLANOS LUIS F President 1105 NE 35TH LANE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 1105 NE 35TH LANE, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2012-02-23 1105 NE 35TH LANE, CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 1105 NE 35TH LANE, CAPE CORAL, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2011-02-04 LLANOS, LUIS F No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-11-16 LLL ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000502186 LAPSED 1000000603111 LEE 2014-04-03 2024-05-01 $ 730.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-13
Article of Correction/NC 2007-11-16
Domestic Profit 2007-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State