Search icon

LEFT FIELD DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: LEFT FIELD DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEFT FIELD DEVELOPMENT, 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: 29 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: L09000062789
FEI/EIN Number 270519738

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

Address: 1004 Jenks Avenue, Panama City, FL, 32401, US
Mail Address: PO BOX 19, PANAMA CITY, FL, 32402-0019, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DOUGLAS Manager PO BOX 19, PANAMA CITY, FL, 324020019
Moniz Dion Agent 35008 Emerald Coast Parkway, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015669 PANHANDLE GROUP EXPIRED 2017-02-11 2022-12-31 - PO BOX 9081, PANAMA CITY BEACH, FL, 32417
G16000056446 PANHANDLE MEDIATION EXPIRED 2016-06-07 2021-12-31 - PO BOX 9081, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 1004 Jenks Avenue, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-09-04 1004 Jenks Avenue, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2015-04-10 Moniz, Dion -
LC AMENDMENT 2009-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State