Entity Name: | LEOCAN II ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEOCAN II ENTERPRISES, 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: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000046842 |
FEI/EIN Number |
454149842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11610 NW 75TH ST, DORAL, FL, 33178 |
Mail Address: | 11610 NW 75TH ST, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSE DOMINGOS SILVA DE ABREU | Manager | 11610 NW 75TH ST, DORAL, FL, 33178 |
SILVA ANDREA A | Manager | 11610 NW 75TH ST, DORAL, FL, 33178 |
SILVA DE ABREU JOSE D | Agent | 11610 NW 75TH ST, DORAL, FL, 33178 |
MARIA PIEDAD DOS SANTOS | Manager | 11610 NW 75TH ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 11610 NW 75TH ST, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 11610 NW 75TH ST, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 11610 NW 75TH ST, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | SILVA DE ABREU, JOSE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000772539 | TERMINATED | 1000000686820 | MIAMI-DADE | 2015-07-13 | 2035-07-15 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000940362 | TERMINATED | 1000000451331 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-16 |
ADDRESS CHANGE | 2011-06-30 |
Florida Limited Liability | 2011-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State