Search icon

L & E GROCERY INC - Florida Company Profile

Company Details

Entity Name: L & E GROCERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & E GROCERY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2013 (12 years ago)
Document Number: P13000062550
FEI/EIN Number 46-3265233

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

Address: 1250 SE HWY 484, OCALA, FL, 34480, US
Mail Address: 1250 SE HWY 484, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDDIEDELSO President 1250 SE HWY 484, OCALA, FL, 34480
GARCIA EDDIEDELSO Agent 1250 SE HWY 484, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042544 MERCADO PUEBLO ACTIVE 2025-03-26 2030-12-31 - 1250 SE HWY 484, OCALA, FL, 34480
G16000101587 NEW MERCADO PUEBLO ACTIVE 2016-09-16 2026-12-31 - 1250 SE HWY 484, OCALA, FL, 34480
G16000099087 L & E GROCERY INC EXPIRED 2016-09-10 2021-12-31 - 1240 SE HWY 484, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-27 GARCIA, EDDIEDELSO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000130506 TERMINATED 1000000862047 MARION 2020-02-24 2040-02-26 $ 2,997.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000665026 TERMINATED 1000000797676 MARION 2018-09-18 2038-09-26 $ 576.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000677799 TERMINATED 1000000797681 MARION 2018-09-18 2028-10-03 $ 237.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State