Search icon

LESTRADA DESIGN, INC - Florida Company Profile

Company Details

Entity Name: LESTRADA DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESTRADA DESIGN, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P09000088871
FEI/EIN Number 271192022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3220 38TH AVE S, SAINT PETERSBURG, FL, 33712, US
Mail Address: 3220 38TH AVE S, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JASON L President 3220 38TH AVE S, SAINT PETERSBURG, FL, 33712
LEE CHRISTINA E Vice President 3220 38TH AVE S, SAINT PETERSBURG, FL, 33712
LEE JASON L Agent 3220 38TH AVE S, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3220 38TH AVE S, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2012-04-30 3220 38TH AVE S, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3220 38TH AVE S, SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State