Entity Name: | LEISURE 4 INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEISURE 4 INVESTMENTS, 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: |
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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000095894 |
FEI/EIN Number |
203587950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Villa De Estes Terrace, Lake Mary, FL, 32746, US |
Mail Address: | 3782 Murray Rd, Martinez, GA, 30907, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DARRELL | Managing Member | 3782 Murray Rd, Martinez, GA, 30907 |
SMITH KIM | Managing Member | 3782 Murray Rd, Martinez, GA, 30907 |
AGUIRRE RALPH J | Managing Member | 224 Villa De Estes Terrace, Lake Mary, FL, 32746 |
AGUIRRE MAIDA | Managing Member | 224 Villa De Estes Terrace, Lake Mary, FL, 32746 |
KOLTUN JEFFREY M | Agent | 150 Spartan Dr, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 150 Spartan Dr, SUITE 100, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 224 Villa De Estes Terrace, Apt 104, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 224 Villa De Estes Terrace, Apt 104, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State