Search icon

LES PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LES PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LES PROPERTIES, 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: 20 Oct 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: P97000089851
FEI/EIN Number 650788234

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

Address: 2945 20TH ST, VERO BEACH, FL, 32960
Mail Address: 2945 20TH ST, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT RONALD S President 2945 20TH ST, VERO BEACH, FL, 32960
SCHOMMER ALAN R Secretary 4125 Indian River Drive East, VERO BEACH, FL, 32963
LAMBERT Ronald S Agent 2945 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-17 LAMBERT , Ronald S -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 2945 20TH STREET, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 2945 20TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2008-02-25 2945 20TH ST, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State