Annual Report LLC
|
Filed
|
2025-01-07
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2024-01-02
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2023-01-02
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2022-01-06
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2021-01-02
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2020-01-05
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2019-01-07
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2018-01-29
|
Annual Report For LER, LLC
|
Registered Agent Change of Address
|
Filed
|
2017-10-30
|
Agent Address Change For Ray, Gregory Alan
|
Amendment Form
|
Filed
|
2017-10-30
|
Amendment For LER, LLC
|
Annual Report LLC
|
Filed
|
2017-01-16
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2016-01-05
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2015-01-05
|
Annual Report For LER, LLC
|
Annual Report LLC
|
Filed
|
2014-01-22
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-03-26
|
Annual Report LLC
|
Amendment Form
|
Filed
|
2013-01-02
|
Amendment
|
Amendment Form
|
Filed
|
2012-12-28
|
Amendment
|
Annual Report LLC
|
Filed
|
2012-10-22
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2012-02-15
|
Reinstatement
|