Entity Name: | LEON TESTINO SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LEON TESTINO SERVICES 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. |
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: | 17 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | L08000059285 |
FEI/EIN Number |
42-1765839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 PGA Boulevard, 4th Floor, Palm Beach Gardens, FL 33410 |
Mail Address: | 3300 PGA Boulevard, 4th Floor, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcum, Don | Agent | 3300 PGA Boulevard, 4th Floor, Palm Beach Gardens, FL 33410 |
Marcum, Don | Director | 3300 PGA Boulevard, 4th Floor Palm Beach Gardens, FL 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066219 | TESTINO-LEON EVENT SOLUTIONS | EXPIRED | 2016-07-06 | 2021-12-31 | - | 15112 SW 141 PLACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 3300 PGA Boulevard, 4th Floor, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 3300 PGA Boulevard, 4th Floor, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Marcum, Don | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 3300 PGA Boulevard, 4th Floor, Palm Beach Gardens, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-03-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State