Search icon

LEYLAND INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LEYLAND INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEYLAND INVESTMENTS, 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000097836
FEI/EIN Number 263554265

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

Address: 1906 HWY 19, HOLIDAY, FL, 34691, US
Mail Address: 531 BARBARA WAY, TARPON SPRINGS, FL, 34689, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYLAND SANDRA Managing Member 531 BARBARA WAY, TARPON SPRINGS, FL, 34689
LEYLAND JEFF Manager 531 BARBARA WAY, TARPON SPRINGS, FL, 34689
LEYAND JEFF J Agent 531 BARBARA WAY, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182460 SPECIALTY POOL EXPIRED 2009-12-08 2014-12-31 - 518 SO. PINELLAS AVE, TARPON SPRINGS, FL, 34689
G09000109639 CLORINE2GO EXPIRED 2009-05-21 2014-12-31 - 2209 WOODWIND DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1906 HWY 19, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 531 BARBARA WAY, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1906 HWY 19, HOLIDAY, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000165879 TERMINATED 1000000455190 PASCO 2013-01-02 2033-01-16 $ 810.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000455439 TERMINATED 1000000277344 PINELLAS 2012-05-25 2032-05-30 $ 1,316.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-07-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-23
Florida Limited Liability 2008-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State