Entity Name: | LEF CAPITAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000055187 |
FEI/EIN Number | 452548743 |
Address: | 3215 S Ocean Blvd, Highland bch, FL, 33487, US |
Mail Address: | 3215 S Ocean Blvd, Highland bch, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER LOUIS | Agent | 3215 S Ocean Blvd, Highland bch, FL, 33487 |
Name | Role | Address |
---|---|---|
FISHER LOUIS E | President | 3215 S Ocean Blvd, Highland bch, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-06-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-03 | 3215 S Ocean Blvd, 804, Highland bch, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-03 | 3215 S Ocean Blvd, 804, Highland bch, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-03 | 3215 S Ocean Blvd, 804, Highland bch, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-03 | FISHER, LOUIS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000803602 | LAPSED | 1000000480348 | PALM BEACH | 2013-04-03 | 2023-04-24 | $ 673.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2015-06-03 |
ANNUAL REPORT | 2012-04-04 |
Domestic Profit | 2011-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State