LRE PROPERTIES, INC. - Florida Company Profile

Entity Name: | LRE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Apr 1991 (34 years ago) |
Date of dissolution: | 14 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 May 2013 (12 years ago) |
Document Number: | P33522 |
FEI/EIN Number | 043101915 |
Address: | 175 BERKELEY STREET, BOSTON, MA, 02116, US |
Mail Address: | 175 BERKELEY STREET, BOSTON, MA, 02116, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ZAGOREN STEVEN M | President | 175 BERKELEY ST., BOSTON, MA, 02116 |
ZAGOREN STEVEN M | Director | 175 BERKELEY ST., BOSTON, MA, 02116 |
YAHIA LAURANCE H | Vice President | 175 BERKELEY ST, BOSTON, MA, 02116 |
LEGG DEXTER R | Secretary | 175 BERKELEY ST., BOSTON, MA, 02116 |
LANGWELL DENNIS J | Director | 175 BERKELEY ST., BOSTON, MA, 02116 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 175 BERKELEY STREET, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 175 BERKELEY STREET, BOSTON, MA 02116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2006-12-19 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2003-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-06-15 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-03-05 |
Reg. Agent Change | 2006-12-19 |
ANNUAL REPORT | 2006-04-13 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State