Search icon

JOHN W. LEON, P.L. - Florida Company Profile

Company Details

Entity Name: JOHN W. LEON, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN W. LEON, P.L. 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: 25 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2008 (17 years ago)
Document Number: L03000031916
FEI/EIN Number 061706247

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

Address: 8000 GOVERNOR'S SQUARE BOULEVARD, MIAMI LAKES, FL, 33016, US
Mail Address: 8000 GOVERNOR'S SQUARE BOULEVARD, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JOHN W Manager 8000 GOVERNOR'S SQUARE BOULEVARD, MIAMI LAKES, FL, 33016
LEON JOHN W Agent 8000 GOVERNOR'S SQUARE BOULEVARD, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136305 LEON LEGAL GROUP ACTIVE 2020-10-21 2025-12-31 - 8000 GOVERNORS SQUARE BOULEVARD, SUITE 404, MIAMI LAKES, FL, 33016
G20000136306 LEON LEGAL ACTIVE 2020-10-21 2025-12-31 - 8000 GOVERNORS SQUARE BOULEVARD, SUITE 404, MIAMI LAKES, FL, 33016
G20000062475 LAW OFFICES OF JOHN LEON ACTIVE 2020-06-04 2025-12-31 - 8000 GOVERNORS SQUARE BLVD, SUITE 404, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 8000 GOVERNOR'S SQUARE BOULEVARD, PH 404, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 8000 GOVERNOR'S SQUARE BOULEVARD, PH 404, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-05-02 8000 GOVERNOR'S SQUARE BOULEVARD, PH 404, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-07 LEON, JOHN W -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State