Search icon

LENEER DATA ASSURANCE SOLUTIONS, INC.

Company Details

Entity Name: LENEER DATA ASSURANCE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P08000037284
FEI/EIN Number 262446018
Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 1157 Mayo Road #24, Mayo, MD, 21106, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cunningham PJ Agent 1157 Mayo Road #24, Mayo, FL, 21106

President

Name Role Address
LESTER ROBERT E President 123 W. 11TH ST., JACKSONVILLE, FL, 32206

Vice President

Name Role Address
LESTER NICOLE M Vice President 123 W. 11TH ST., JACKSONVILLE, FL, 32206

Secretary

Name Role Address
LESTER NICOLE M Secretary 123 W. 11TH ST., JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
LESTER ROBERT E Treasurer 123 W. 11TH ST., JACKSONVILLE,, FL, 32206

Director

Name Role Address
Cunningham PJ Director 1157 Mayo Road #24, Mayo, MD, 21106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109068 LENEER DATA ASSURANCE SOLUTIONS INCORPORATED EXPIRED 2009-05-18 2014-12-31 No data 123 W. 11TH ST., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1317 Edgewater Dr, #1260, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1317 Edgewater Dr, #1260, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Cunningham, PJ No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1157 Mayo Road #24, Mayo, FL 21106 No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
Amendment 2022-12-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N0017821D9176 2021-07-14 No data No data
Unique Award Key CONT_IDV_N0017821D9176_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient LENEER DATA ASSURANCE SOLUTIONS, INC.
UEI NKKEBCM4RW13
Recipient Address UNITED STATES, 2625 BLAIR STONE RD, TALLAHASSEE, LEON, FLORIDA, 323015905
No data IDV GS35F570AA 2013-09-24 No data No data
Unique Award Key CONT_IDV_GS35F570AA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2400000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient LENEER DATA ASSURANCE SOLUTIONS, INC.
UEI NKKEBCM4RW13
Recipient Address UNITED STATES, 2625 BLAIRSTONE RD, TALLAHASSEE, LEON, FLORIDA, 323015905

Date of last update: 02 Feb 2025

Sources: Florida Department of State