Search icon

854 LEO THOMAS LLC - Florida Company Profile

Company Details

Entity Name: 854 LEO THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

854 LEO THOMAS 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: 11 Aug 2006 (19 years ago)
Document Number: L06000079351
FEI/EIN Number NOT APPLICABLE

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

Address: 10110 Chesapeake Bay Dr, Ft. Myers, FL, 33913, US
Mail Address: 10110 Chesapeake Bay Dr, Ft. Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wieland Scott T Managing Member 10110 Chesapeake Bay Dr, Ft. Myers, FL, 33913
WIELAND ROBERT N Agent 10110 Chesapeake Bay Drive, Ft. Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900333 CALL MY OFFICE STAFF EXPIRED 2009-02-25 2014-12-31 - 33 NE 9TH AVE, CAPE CORAL, FL, 33909
G09056900339 THE PARALEGAL GROUP EXPIRED 2009-02-25 2014-12-31 - 33 NE 9TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 WIELAND, ROBERT N. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 10110 Chesapeake Bay Drive, Ft. Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 10110 Chesapeake Bay Dr, Ft. Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2018-01-18 10110 Chesapeake Bay Dr, Ft. Myers, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State