Search icon

LEITRIM INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: LEITRIM INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEITRIM INVESTMENT, 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: 16 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L03000013714
FEI/EIN Number NOT APPLICABLE

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

Address: 26235 HICKORY BLVD, BLDG. 2, UNIT 2D, BONITA SPRINGS, FL, 34134, US
Mail Address: 26235 HICKORY BLVD, BLDG. 2, UNIT 2D, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMROSEN ALEXANDER Manager 26235 HICKORY BLVD, BONITA SPRINGS, FL, 34134
BURKE WILLIAM M Agent 4001 TAMIAMI TRL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152455 DISPUTES ADVISORY, LLC ACTIVE 2022-12-12 2027-12-31 - 26235 HICKORY BLVD, 2D, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4001 TAMIAMI TRL N, STE 300, NAPLES, FL 34103 -
LC AMENDMENT 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 26235 HICKORY BLVD, BLDG. 2, UNIT 2D, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-01-09 26235 HICKORY BLVD, BLDG. 2, UNIT 2D, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2017-01-09 BURKE, WILLIAM M -
REINSTATEMENT 2016-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
LC Amendment 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State