Search icon

LEIENDECKER DESIGN, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEIENDECKER DESIGN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEIENDECKER DESIGN, 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: 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000034400
FEI/EIN Number 202675057

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

Address: 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912, US
Mail Address: 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIENDECKER RUTH Manager 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912
Leiendecker David Managing Member 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912
Leiendecker Guido Manager 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912
Wright Christine FEsq. Agent 2735 Santa Barbara BLVD, Cape coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 5731 KENSINGTON LOOP, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2015-03-30 5731 KENSINGTON LOOP, FORT MYERS, FL 33912 -
LC NAME CHANGE 2013-05-23 LEIENDECKER DESIGN, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 2735 Santa Barbara BLVD, 201, Cape coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Wright , Christine F, Esq. -
REINSTATEMENT 2008-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-28
REINSTATEMENT 2008-03-10
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2005-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State