Search icon

LEEDS ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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