Search icon

LE-BACKYARD, INC.

Company Details

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

Agent

Name Role Address
DORVIL YVON Agent 14815 Biscayne Blvd, N MIAMI BEACH, FL, 33181

President

Name Role Address
DORVIL YVON President 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Secretary

Name Role Address
DORVIL YVON Secretary 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Treasurer

Name Role Address
DORVIL YVON Treasurer 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Director

Name Role Address
DORVIL YVON Director 14815 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Fictitious Names

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

Events

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

Debts

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

Documents

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