Entity Name: | LEONARDO US HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 10 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | F09000001260 |
FEI/EIN Number |
263533821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202, US |
Mail Address: | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SLACK CHRISTOPHER T | Director | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202 |
SCHNEIDER RICHARD A | Chairman | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202 |
LANDMAN WAYNE B | Director | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202 |
CAIMANO PASQUALE | Director | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202 |
MELI LARISSA | Vice President | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202 |
LYONS THOMAS T | Director | 1235 SOUTH CLARK STREET, ARLINGTON, VA, 22202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-10 | - | - |
REGISTERED AGENT CHANGED | 2023-03-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 1235 SOUTH CLARK STREET, SUITE 700, ARLINGTON, VA 22202 | - |
NAME CHANGE AMENDMENT | 2019-03-18 | LEONARDO US HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 1235 SOUTH CLARK STREET, SUITE 700, ARLINGTON, VA 22202 | - |
Name | Date |
---|---|
Withdrawal | 2023-03-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-04 |
Name Change | 2019-03-18 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State