Entity Name: | LEONIDES FLORIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEONIDES FLORIN, 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. |
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: | 07 Jan 2005 (20 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jun 2021 (4 years ago) |
Document Number: | L05000005162 |
FEI/EIN Number |
061750973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7825 N Dale Mabry Highway, #204, TAMPA, FL, 33614, US |
Mail Address: | 7825 N Dale Mabry Highway, #204, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIN LEO | Auth | 7825 N Dale Mabry Highway, TAMPA, FL, 33614 |
FLORIN LEO | Agent | 7825 N Dale Mabry Highway, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2021-06-18 | LEONIDES FLORIN, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-14 | 3001 N ROCKY POINT DR E, #200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-05-14 | 3001 N ROCKY POINT DR E, #200, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 3001 N ROCKY POINT DR E, #200, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | FLORIN, LEO | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-24 |
LC Amendment and Name Change | 2021-06-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State