Search icon

THE LEITER GROUP, LLC - Florida Company Profile

Company Details

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

THE LEITER 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: 14 Jul 2005 (20 years ago)
Document Number: L05000069414
FEI/EIN Number 030565585

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

Address: 309 A MAIN STREET, PEORIA, IL, 61602, US
Mail Address: 309 A MAIN STREET, PEORIA, IL, 61602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITER THOMAS E Manager 309 A MAIN STREET, PEORIA, IL, 61602
LEITER MATTHEW T Manager 309 A MAIN STREET, PEORIA, IL, 61602
LEITER MATTHEW T Agent 1706 KENILWORTH STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 LEITER, MATTHEW T -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1706 KENILWORTH STREET, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 309 A MAIN STREET, PEORIA, IL 61602 -
CHANGE OF MAILING ADDRESS 2014-04-25 309 A MAIN STREET, PEORIA, IL 61602 -

Court Cases

Title Case Number Docket Date Status
GREENSPOON MARDER, P.A. VS THE LEITER GROUP, LLC and THOMAS E. LEITER 4D2018-1621 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-22770 CACE 08

Parties

Name GREENSPOON MARDER, P.A.
Role Appellant
Status Active
Representations Hugh Brett Shafritz
Name THOMAS E. LEITER
Role Appellee
Status Active
Name THE LEITER GROUP, LLC
Role Appellee
Status Active
Representations ALBERT J. TISEO, JR.
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of GREENSPOON MARDER, P.A.
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 44 DAYS TO 10/31/2018
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GREENSPOON MARDER, P.A.
Docket Date 2018-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 46 DAYS TO 09/17/2018
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GREENSPOON MARDER, P.A.
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 608 PAGES (PAGES 1-596)
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREENSPOON MARDER, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State