Search icon

LEON SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEON SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEON SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L01000009238
FEI/EIN Number 020584630

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

Address: 6591 SKYLINE DRIVE, DELRAY BEACH, FL, 33446
Mail Address: 6591 SKYLINE DRIVE, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aronowitz Jack L Agent 6591 SKYLINE DRIVE, DELRAY BEACH, FL, 33446
ARONOWITZ JACK Manager 6591 SKYLINE DRIVE, DELRAY BEACH, FL, 33446
ARONOWITZ MIREYA Manager 6591 SKYLINE DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 6591 SKYLINE DRIVE, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Aronowitz, Jack Leon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 6591 SKYLINE DRIVE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2012-06-11 6591 SKYLINE DRIVE, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State