Search icon

L & S DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: L & S DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & S DEVELOPMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 18 Apr 1995 (30 years ago)
Document Number: P95000030067
FEI/EIN Number 593311750

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

Address: 1215 GESSNER DR., HOUSTON, TX, 77055, US
Mail Address: 1215 GESSNER DR., HOUSTON, TX, 77055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI DAN President 1215 GESSNER DR., HOUSTON, TX, 77055
CAMPORESE ROBERT Secretary 406 N.ORANGE ST, NEW SMYRNA BEACH, FL, 32168
PHEIGARU JAMES Vice President 1215 GESSNER DR, HOUSTON, TX, 77055
GRAHAM JESSE S Agent 369 N. NEW YORK AVENUE, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1215 GESSNER DR., HOUSTON, TX 77055 -
CHANGE OF MAILING ADDRESS 2009-04-02 1215 GESSNER DR., HOUSTON, TX 77055 -
REGISTERED AGENT NAME CHANGED 1999-10-13 GRAHAM, JESSE SR -
REGISTERED AGENT ADDRESS CHANGED 1999-10-13 369 N. NEW YORK AVENUE, WINTER PARK, FL 32790 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State