Entity Name: | LEATHERWOOD ELECTRIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEATHERWOOD ELECTRIC, 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: |
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: | 11 Jul 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: | L08000067498 |
FEI/EIN Number |
264041772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6754 Mystic Lane, PENSACOLA, FL, 32526, US |
Mail Address: | 6754 Mystic Lane, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEATHERWOOD Brad | Owne | 6754 Mystic Lane, PENSACOLA, FL, 32526 |
Leatherwood Mary C | Oper | 6754 Mystic Lane, PENSACOLA, FL, 32526 |
LEATHERWOOD Brad | Agent | 6754 Mystic Lane, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 6754 Mystic Lane, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 6754 Mystic Lane, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 6754 Mystic Lane, PENSACOLA, FL 32526 | - |
REINSTATEMENT | 2015-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-13 | LEATHERWOOD, Brad | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-12-13 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State