Search icon

LEISURE LAKES PARK, LLC - Florida Company Profile

Company Details

Entity Name: LEISURE LAKES PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEISURE LAKES PARK, 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: 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: 10 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000003343
FEI/EIN Number 208495475

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

Address: 5565 WEST NINE MILE ROAD, PENSACOLA, FL, 32526, US
Mail Address: 5565 WEST NINE MILE ROAD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANVASBACK 2005 TRUST CO-TRUSTEE JEREMY MO Managing Member 5565 WEST NINE MILE ROAD, PENSACOLA, FL, 32526
MOORE LOGAN J Managing Member 5565 WEST NINE MILE ROAD, PENSACOLA, FL, 32526
MOORE JEREMY Agent 5565 WEST NINE MILE ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-02-13 - -
CHANGE OF MAILING ADDRESS 2018-02-13 5565 WEST NINE MILE ROAD, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2016-04-29 MOORE, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5565 WEST NINE MILE ROAD, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 5565 WEST NINE MILE ROAD, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
LC Amendment 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State