Entity Name: | LEPRECHAUN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEPRECHAUN, 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: |
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: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | P12000052946 |
FEI/EIN Number |
46-1864305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 Lakeside Dr., Venice, FL, 34293, US |
Mail Address: | 1350 Lakeside Dr., Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOONEY KEVIN | President | 1350 Lakeside Dr., Venice, FL, 34293 |
MOONEY KEVIN | Agent | 1350 Lakeside Dr., Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 1350 Lakeside Dr., Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 1350 Lakeside Dr., Venice, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 1350 Lakeside Dr., Venice, FL 34293 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State