Search icon

LENNMARR CORPORATION - Florida Company Profile

Company Details

Entity Name: LENNMARR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENNMARR CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2010 (15 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P10000034054
FEI/EIN Number 272610957

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

Address: 1200 Bretta Street, # 13, JACKSONVILLE, FL, 32211, US
Mail Address: 1217 Parkway Drive, Waycross, GA, 31501, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEYNE JOHN President 1200 BRETTA ST #13, JACKSONVILLE, FL, 32211
Alleyne John L Agent 1200 Bretta Street, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1200 Bretta Street, # 13, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2018-04-28 1200 Bretta Street, # 13, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1200 Bretta Street, # 13, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Alleyne , John L -
AMENDMENT 2011-04-26 - -
AMENDMENT AND NAME CHANGE 2010-10-04 LENNMARR CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-10
Amendment 2011-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State