Search icon

LRE PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State