Search icon

UNIQUE MEMORIES BY LEANN, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE MEMORIES BY LEANN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE MEMORIES BY LEANN, 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: 22 Feb 2010 (15 years ago)
Document Number: L10000020024
FEI/EIN Number 271961224

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

Address: 1109 Toscano Dr, Trinity, FL, 34655, US
Mail Address: 1109 Toscano Dr, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP LEANN Manager 1109 Toscano Dr, Trinity, FL, 34655
SAPP LEANN S Agent 1109 Toscano Dr, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051071 CUSTOM EMBROIDERY BY LEANN ACTIVE 2019-04-25 2029-12-31 - 1109 TOSCANO DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1430 Flores Ct, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1430 Flores Ct, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2025-02-06 1430 Flores Ct, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1109 Toscano Dr, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-06-22 1109 Toscano Dr, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1109 Toscano Dr, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2011-03-23 SAPP, LEANN S -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State