Search icon

LEONARD FARMS, LLLP - Florida Company Profile

Company Details

Entity Name: LEONARD FARMS, 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: 26 Jun 1996 (29 years ago)
Date of dissolution: 02 Oct 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: A96000001208
FEI/EIN Number 593404699

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

Mail Address: P.O. BOX 368, BLOUNTSTOWN, FL, 32424, US
Address: 1701 SOUTH PEAR STREET, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD JOSEPH H CO P.O. BOX 595, BLOUNTSTOWN, FL, 32424
LEONARD JOSEPH H Treasurer P.O. BOX 595, BLOUNTSTOWN, FL, 32424
LEONARD JOSEPH H GP P.O. BOX 595, BLOUNTSTOWN, FL, 32424
LEONARD MICHAEL W GP 1126 SW COUNTRY ROAD 275, 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

Events

Event Type Filed Date Value Description
CONVERSION 2015-10-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000170566. CONVERSION NUMBER 500000154805
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 FARMS, LLLP -
CHANGE OF MAILING ADDRESS 2009-03-31 1701 SOUTH PEAR STREET, BLOUNTSTOWN, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 1701 SOUTH PEAR STREET, BLOUNTSTOWN, FL 32424 -
AMENDED AND RESTATEDCERT/NAME CHANGE 1998-05-18 LEONARD FARMS LIMITED -

Documents

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 2010-01-08
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State