Search icon

THE LEISURE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE LEISURE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEISURE GROUP 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: 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: 09 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: L05000048272
FEI/EIN Number 263197611

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

Address: 4700 MILLENIA BLVD #175, orlando, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD #175, orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kelly Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
Britt Zachary Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
THE ENTREPRENEUR LAW CENTER, PL Agent 9100 Conroy Windermere Rd, ORLANDO, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048465 LG EXPIRED 2017-05-03 2022-12-31 - 5036 DR. PHILLIPS BLVD, #526, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-26 4700 MILLENIA BLVD #175, orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 4700 MILLENIA BLVD #175, orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9100 Conroy Windermere Rd, Suite 200, ORLANDO, FL 34786 -
REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 THE ENTREPRENEUR LAW CENTER, PL -
CANCEL ADM DISS/REV 2008-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000667448 TERMINATED 1000000723489 ORANGE 2016-10-03 2026-10-13 $ 8,581.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State