Entity Name: | LEELYN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEELYN PROPERTIES 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. |
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: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 18 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2021 (4 years ago) |
Document Number: | L11000009509 |
FEI/EIN Number |
030576546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1292 Brooks Road, Buffalo, KY, 42716, US |
Mail Address: | 1292 Brooks Road, Buffalo, KY, 42716, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHERTON LYN S | Managing Member | 1292 Brooks Road, Buffalo, KY, 42716 |
O'HARE CYNTHIA L | Managing Member | 359 Porcupine Court, Soldotna, AK, 99669 |
CONSOER GEORGE LJR. | Agent | 3427 MCGREGOR BLVD., FT. MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 1292 Brooks Road, Buffalo, KY 42716 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 1292 Brooks Road, Buffalo, KY 42716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 3427 MCGREGOR BLVD., FT. MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | CONSOER, GEORGE L, JR. | - |
LC STMNT OF RA/RO CHG | 2016-01-12 | - | - |
CONVERSION | 2011-01-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000137925. CONVERSION NUMBER 300000110873 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-03-18 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
CORLCRACHG | 2016-01-12 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State