Entity Name: | LE-BACKYARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000087685 |
FEI/EIN Number | 47-2207809 |
Address: | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
Mail Address: | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORVIL YVON | Agent | 14815 Biscayne Blvd, N MIAMI BEACH, FL, 33181 |
Name | Role | Address |
---|---|---|
DORVIL YVON | President | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
Name | Role | Address |
---|---|---|
DORVIL YVON | Secretary | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
Name | Role | Address |
---|---|---|
DORVIL YVON | Treasurer | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
Name | Role | Address |
---|---|---|
DORVIL YVON | Director | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000111493 | IVAN'S | EXPIRED | 2014-11-05 | 2024-12-31 | No data | 14815 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | DORVIL, YVON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 14815 Biscayne Blvd, N MIAMI BEACH, FL 33181 | No data |
REINSTATEMENT | 2020-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-08-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-31 | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2014-10-31 | 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 | No data |
ARTICLES OF CORRECTION | 2014-10-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000167591 | ACTIVE | 19-252-D5 | LEON COUNTY | 2024-01-19 | 2029-03-22 | $4,404.77 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-10-14 |
AMENDED ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2019-03-07 |
REINSTATEMENT | 2018-08-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-08 |
Articles of Correction | 2014-10-31 |
Domestic Profit | 2014-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State