Search icon

DT LEASING, LLC

Company Details

Entity Name: DT LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2007 (18 years ago)
Document Number: L07000073822
FEI/EIN Number 260547389
Address: 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL, 34987, US
Mail Address: 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EBQ7TBBYMDXS88 L07000073822 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Twombly, James L, 305 East Drive, Suite L, Melbourne, US-FL, US, 32904
Headquarters C/O James L Twombly, 305 East Drive, Suite L, Melbourne, US-FL, US, 32904

Registration details

Registration Date 2013-04-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000073822

Agent

Name Role Address
TWOMBLY JAMES L Agent 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL, 34987

President

Name Role Address
TWOMBLY JAMES L President 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL, 34987

Vice President

Name Role Address
TWOMBLY NANCY M Vice President 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL, 34987

Treasurer

Name Role Address
Geiger Darlene M Treasurer 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2022-02-20 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 11548 SW APPLE BLOSSOM TRAIL, PORT ST. LUCIE, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State