Search icon

LEON PAUL KASS, LLC - Florida Company Profile

Company Details

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

LEON PAUL KASS, 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: 22 Apr 2002 (23 years ago)
Document Number: L02000009856
FEI/EIN Number 593677927

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

Address: 919 Westside Ridge Blvd, Auburndale, FL, 33823, US
Mail Address: 919 Westside Ridge Blvd, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG ROBERT A Agent 28960 US 19 NORTH, SUITE 100, CLEARWATER, FL, 33761
KASS LEON P Manager 5200 28th Street N Lot 431, St Petersburg, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065705 QUALIA SERVICE AND SALES ACTIVE 2019-06-07 2029-12-31 - 919 WESTSIDE RIDGE BLVD, AUBURNDALE, FL, 33823
G16000038468 QUALIA SERVICE AND SALES ACTIVE 2016-04-15 2026-12-31 - 5200 28TH STREET N LOT 431, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 919 Westside Ridge Blvd, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2024-05-29 919 Westside Ridge Blvd, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2009-09-21 ROSENBERG, ROBERT AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-09-21 28960 US 19 NORTH, SUITE 100, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State