Entity Name: | LEISURE, WERDEN & TERRY AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Aug 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | F06000005324 |
FEI/EIN Number |
951544686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. LOS ROBLES #435, PASADENA, CA, 91101, US |
Mail Address: | 200 S. LOS ROBLES #435, PASADENA, CA, 91101, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CARROLL JEFFREY D | Chief Executive Officer | 200 S. LOS ROBLES #435, PASADENA, CA, 91101 |
LIN PO | Chief Operating Officer | 200 S. LOS ROBLES #435, PASADENA, CA, 91101 |
PAZ VICTOR G | Sr | 200 S. LOS ROBLES #435, PASADENA, CA, 91101 |
HOWARD JAMES R | Sr | 200 S. LOS ROBLES #435, PASADENA, CA, 91101 |
DONCHEY DAVID | President | 200 S. LOS ROBLES #435, PASADENA, CA, 91101 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 200 S. LOS ROBLES #435, PASADENA, CA 91101 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 200 S. LOS ROBLES #435, PASADENA, CA 91101 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-26 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State