Search icon

LEONARD JOSEPH, LLC - Florida Company Profile

Company Details

Entity Name: LEONARD JOSEPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONARD JOSEPH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000019306
Address: 8514 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
Mail Address: 8514 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH LEONARD Managing Member 8514 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
JOSEPH LEONARD Agent 8514 CANTERBURY LAKE BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
LEONARD JOSEPH VS THE STATE OF FLORIDA 3D2018-2284 2018-11-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16183

Parties

Name LEONARD JOSEPH, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-11-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LEONARD JOSEPH

Documents

Name Date
Florida Limited Liabilites 2005-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State