Search icon

LEALE INTERNET MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LEALE INTERNET MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEALE INTERNET MARKETING SOLUTIONS 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L08000010703
FEI/EIN Number 261949513

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

Address: 7538 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: PO Box 741753, Boynton Beach, FL, 33474, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN STEVEN L Managing Member 7538 Oak Grove Circle, Lake Worth, FL, 33467
SANTAMARIA DANIEL A Managing Member 8765 COBBLESTONE PRESERVE CT, BOYNTON BEACH, FL, 33472
BOWMAN STEVEN Agent 7538 Oak Grove Circle, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 7538 OAK GROVE CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 7538 Oak Grove Circle, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2015-01-14 7538 OAK GROVE CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2009-03-19 BOWMAN, STEVEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State