Entity Name: | LEONARD ENTERPRISES, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 29 Dec 2015 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2015 (9 years ago) |
Document Number: | A01000000877 |
FEI/EIN Number |
593749438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15541 SOUTH PEAR STREET, BLOUNTSTOWN, FL, 32424, US |
Mail Address: | PO BOX 368, BLOUNTSTOWN, FL, 32424, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD JOSEPH H | GP | PO BOX 595, BLOUNTSTOWN, FL, 32424 |
LEONARD MICHAEL W | GP | 1126 SW COUNTRY ROAD 275, BLOUNTSTOWN, FL, 32424 |
LEONARD JOSEPH H | CO | PO BOX 595, BLOUNTSTOWN, FL, 32424 |
LEONARD JOSEPH H | Treasurer | PO BOX 595, BLOUNTSTOWN, FL, 32424 |
LEONARD MICHAEL W | CO | 1126 SW COUNTRY ROAD 275, BLOUNTSTOWN, FL, 32424 |
LEONARD MICHAEL W | Treasurer | 1126 SW COUNTRY ROAD 275, BLOUNTSTOWN, FL, 32424 |
LEONARD JOSEPH H | Agent | 23524 BUDDY CLEMMONS ROAD NE, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-12-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000212527. CONVERSION NUMBER 300000157043 |
REGISTERED AGENT NAME CHANGED | 2015-09-09 | LEONARD, JOSEPH H | - |
LP AMENDMENT | 2015-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-09 | 23524 BUDDY CLEMMONS ROAD NE, BLOUNTSTOWN, FL 32424 | - |
LP AMENDMENT AND NAME CHANGE | 2010-10-08 | LEONARD ENTERPRISES, LLLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-12 | 15541 SOUTH PEAR STREET, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 15541 SOUTH PEAR STREET, BLOUNTSTOWN, FL 32424 | - |
Name | Date |
---|---|
LP Amendment | 2015-09-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
LP Amendment and Names Change | 2010-10-08 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State