Search icon

L&E WINDOWS AND DOORS INC - Florida Company Profile

Company Details

Entity Name: L&E WINDOWS AND DOORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L&E WINDOWS AND DOORS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: P17000050499
FEI/EIN Number 82-1846118

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

Address: 12571 Orange Grove Blvd, West Palm Beach, FL 33411
Mail Address: 12571 Orange Grove Blvd, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROQUE, LAZARO Agent 12571 Orange Grove Blvd, West Palm Beach, FL 33411
RODRIGUEZ ROQUE, LAZARO President 12571 Orange Grove Blvd, West Palm Beach, FL 33411
Monte de Oca, Ricardo Vice President 5665 mango dr, West palm Beach, FL 33413
Alvarez, Omar Orestes Chief Executive Officer 198 E Browning, West Palm Beach, FL 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 12571 Orange Grove Blvd, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-11 12571 Orange Grove Blvd, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 12571 Orange Grove Blvd, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-01-08 RODRIGUEZ ROQUE, LAZARO -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-08
Domestic Profit 2017-06-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State