Search icon

LEUENBERGER, LLC - Florida Company Profile

Company Details

Entity Name: LEUENBERGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEUENBERGER, 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: 02 Feb 2007 (18 years ago)
Document Number: L07000012671
FEI/EIN Number 208374170

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

Address: 4220 HWY 77, GRACEVILLE, FL, 32440
Mail Address: 4220 HWY 77, GRACEVILLE, FL, 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUENBERGER THOMAS A Managing Member 4220 HWY 77, GRACEVILLE, FL, 32440
Leuenberger Stephanie E Co 4220 Highway 77, Graceville, FL, 32440
Leuenberger Stephanie E Manager 4220 Highway 77, Graceville, FL, 32440
LEUENBERGER THOMAS A Agent 4220 HWY 77, GRACEVILLE, FL, 32440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07197700078 GRACEVILLE STORAGE SOLUTIONS ACTIVE 2007-07-16 2027-12-31 - 4220 HWY 77, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-05 LEUENBERGER, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 4220 HWY 77, GRACEVILLE, FL 32440 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 4220 HWY 77, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2008-03-04 4220 HWY 77, GRACEVILLE, FL 32440 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State