Entity Name: | LEH OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEH OF LEE COUNTY, 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: | 29 Apr 1998 (27 years ago) |
Document Number: | P98000038546 |
FEI/EIN Number |
650834299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990, US |
Address: | 417 LAKE MUREX BOULEVARD, SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLIETZ LOTHAR | Secretary | 417 LAKE MUREX BOULEVARD, SANIBEL, FL, 33957 |
GLIETZ EVA | Secretary | 417 LAKE MUREX BOULEVARD, SANIBEL, FL, 33957 |
GLIETZ HOLMER Dr. | President | 417 LAKE MUREX BOULEVARD, SANIBEL, FL, 33957 |
HILL THOMAS W | Director | 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990 |
Glietz Katja | Vice President | 417 LAKE MUREX BOULEVARD, SANIBEL, FL, 33957 |
HILL THOMAS W | Agent | 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-14 | 417 LAKE MUREX BOULEVARD, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 1999-12-27 | HILL, THOMAS W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State