Search icon

LELOS GROUP CORP

Company Details

Entity Name: LELOS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000045506
FEI/EIN Number 46-2845628
Address: 1270 SAXON BLVD, 101, ORANGE CITY, FL, 32763
Mail Address: 1270 SAXON BLVD, 101, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
YAPOR JOSE ISR Agent 1056 NATURAL OAKS DR, ORANGE CITY, FL, 32763

President

Name Role Address
YAPOR JOSE ISR President 1056 NATURAL OAKS DR, ORANGE CITY, FL, 32763

Vice President

Name Role Address
YAPOR CARMEN Vice President 1056 NATURAL OAKS, ORANGE CITY, FL, 32763

Secretary

Name Role Address
YAPOR MARIELY Secretary 1056 NATURAL OAKS DR, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044831 LELOS FISH AND SUBS EXPIRED 2019-04-09 2024-12-31 No data 1270 SAXON BLVD, 101, ORANGE CITY, FL, 32763
G19000021911 LELOS FISH AND SUNS EXPIRED 2019-02-13 2024-12-31 No data 1270 SAXON BLVD #101, ORANGE CITY, FL, 32763
G13000059198 LELO;S FISH HOUSE & SUB EXPIRED 2013-06-13 2018-12-31 No data 1270 SAXON BLVD 101, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-01-30
Domestic Profit 2013-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State