Entity Name: | LEEDS ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEEDS ENTERPRISES, L.L.C. 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. |
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: | 01 Jul 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Jun 2009 (16 years ago) |
Document Number: | L03000023955 |
FEI/EIN Number |
364536291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 Bakers Farm Dr, Decatur, AL, 35603, US |
Mail Address: | 149 Bakers Farm Dr, Decatur, AL, 35603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ERIC | Manager | 149 Bakers Farm Dr, Decatur, AL, 35603 |
MILLER ERIC L | Agent | 7117 W HWY 98, PANAMA CITY BEACH, FL, 32407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000036133 | SUNCOAST AQUARIUMS | EXPIRED | 2010-04-23 | 2015-12-31 | - | 7117 W HWY 98, PANAMA CITY BEACH, FL, 32407 |
G10000036137 | SUNCOAST PETS | EXPIRED | 2010-04-23 | 2015-12-31 | - | 7117 W HWY 98, PANAMA CITY BEACH, FL, 3240-7 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 149 Bakers Farm Dr, Decatur, AL 35603 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 149 Bakers Farm Dr, Decatur, AL 35603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-11 | 7117 W HWY 98, PANAMA CITY BEACH, FL 32407 | - |
CANCEL ADM DISS/REV | 2009-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-20 | MILLER, ERIC L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State