Entity Name: | LEADLAY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000117230 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 422 Waterside Drive, Meritt Island, FL, 32952, US |
Mail Address: | 422 Waterside Drive, Meritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEADLAY ELLIOTT | Agent | 422 Waterside Drive, Meritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
LEADLAY ELLIOTT | Managing Member | 422 Waterside Drive, Meritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 422 Waterside Drive, Meritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-10 | 422 Waterside Drive, Meritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-10 | 422 Waterside Drive, Meritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State