Search icon

LEIGH ANN PIPPIN LLC - Florida Company Profile

Company Details

Entity Name: LEIGH ANN PIPPIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEIGH ANN PIPPIN 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L10000079233
FEI/EIN Number 273162532

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

Address: 2801 SOUTH BAY STREET, EUSTIS, FL, 32726, US
Mail Address: 2801 SOUTH BAY STREET, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEEMS LEIGH ANN Managing Member 2801 SOUTH BAY STREET, EUSTIS, FL, 32726
Teems Troy Manager 2801 SOUTH BAY STREET, EUSTIS, FL, 32726
TEEMS LEIGH ANN Agent 2801 SOUTH BAY STREET, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091773 1 LIMO EXPIRED 2015-09-05 2020-12-31 - 2801 S BAY STREET, EUSTIS, FL, 32726
G14000069089 1884 RESTAURANT AND BAR EXPIRED 2014-07-03 2019-12-31 - 2801 2801 SOUTH BAY STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 TEEMS, LEIGH ANN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 2801 SOUTH BAY STREET, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2011-04-05 2801 SOUTH BAY STREET, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 2801 SOUTH BAY STREET, EUSTIS, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000192351 TERMINATED 1000000782607 LAKE 2018-05-11 2028-05-16 $ 3,411.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-05
Florida Limited Liability 2010-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State