Search icon

LEONIE G. INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: LEONIE G. INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONIE G. INTERIORS, 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: 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: 18 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L08000089437
FEI/EIN Number 263412609

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

Address: 6012 YEATS MANOR DRIVE, # 101, TAMPA, FL, 33616
Mail Address: 6012 YEATS MANOR DRIVE, # 101, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINSCHEID LEONIE Managing Member 6012 YEATS MANOR DRIVE # 101, TAMPA, FL, 33616
Linscheid Leonie G Agent 6012 Yeats Manor Dr., TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900042 INTERIORS BY DECORATING DEN EXPIRED 2008-09-23 2013-12-31 - 6012 YEATS MANOR DRIVE, #101, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Linscheid, Leonie G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6012 Yeats Manor Dr., #101, TAMPA, FL 33616 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000613219 TERMINATED 1000000380629 HILLSBOROU 2012-09-13 2032-09-19 $ 11,178.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State