Search icon

L.E.T. INTERNATIONAL, INC.

Company Details

Entity Name: L.E.T. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000044919
FEI/EIN Number 650770930
Address: 1580 SAWGRASS CORP PKWY, STE 130, SUNRISE, FL, 33323
Mail Address: 1580 SAWGRASS CORP PKWY, STE 130, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY JAMES L Agent 5456 SW 7TH AVE RD, OCALA, FL, 34474

Manager

Name Role Address
MCCOY JAMES L Manager 5456 SW 7TH AVE RD, OCALA, FL, 34474

President

Name Role Address
MCCOY DOUGLAS S President 1400 NW 154TH LANE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
MCCOY DOUGLAS S Secretary 1400 NW 154TH LANE, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
MCCOY DOUGLAS S Treasurer 1400 NW 154TH LANE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1580 SAWGRASS CORP PKWY, STE 130, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2005-04-28 1580 SAWGRASS CORP PKWY, STE 130, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 5456 SW 7TH AVE RD, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-21
Reg. Agent Change 1998-08-10
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-10-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State