Search icon

LESLIE BABIAK, LLC - Florida Company Profile

Company Details

Entity Name: LESLIE BABIAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LESLIE BABIAK, 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: 27 Jun 2001 (24 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 03 Mar 2005 (20 years ago)
Document Number: L01000010480
FEI/EIN Number 651115826

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

Mail Address: PO BOX 18656, SARASOTA, FL, 34276
Address: 5270 VISIONARY COURT, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABIAK LESLIE Managing Member 5270 VISIONARY COURT, SARASOTA, FL, 34233
BABIAK LESLIE M Agent 5270 VISIONARY COURT, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096827 REALTY ONE ACTIVE 2021-07-24 2026-12-31 - PO BOX 18656, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-15 BABIAK, LESLIE M -
CHANGE OF MAILING ADDRESS 2007-03-13 5270 VISIONARY COURT, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 5270 VISIONARY COURT, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 5270 VISIONARY COURT, SARASOTA, FL 34233 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-03-03 LESLIE BABIAK, LLC -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State