Entity Name: | LANGELEE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000088756 |
FEI/EIN Number | 46-1260212 |
Address: | 2651 Tyler Way, West Sacramento, CA, 95691, US |
Mail Address: | 2651 Tyler Way, West Sacramento, CA, 95691, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marrero Alexis | Agent | 8710 W Hillsborough Avenue 133, Tampa, FL, 33615 |
Name | Role | Address |
---|---|---|
LANGE NICHOLAS J | President | 2651 Tyler Way, West Sacramento, CA, 95691 |
Name | Role | Address |
---|---|---|
LEE YOORI | Vice President | 2651 Tyler Way, West Sacramento, CA, 95691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2651 Tyler Way, West Sacramento, CA 95691 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2651 Tyler Way, West Sacramento, CA 95691 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Marrero, Alexis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8710 W Hillsborough Avenue 133, Tampa, FL 33615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-24 |
Domestic Profit | 2012-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State