Search icon

LEISA GEORGE, LLC - Florida Company Profile

Company Details

Entity Name: LEISA GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEISA GEORGE, 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: 14 Jun 2011 (14 years ago)
Document Number: L11000069140
FEI/EIN Number 452644991

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

Address: 4009 Sioux Cir, SAINT JOHNS, FL, 32259-2233, US
Mail Address: 4009 Sioux Cir, SAINT JOHNS, FL, 32259-2233, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE LEISA Owne 4009 Sioux Cir, SAINT JOHNS, FL, 322592233
TRAVIS GEORGE President 4009 Sioux Cir, SAINT JOHNS, FL, 322592233
GEORGE LEISA Agent 4009 Sioux Cir, SAINT JOHNS, FL, 322592233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067737 HOMESTAR REAL ESTATE APPRAISAL EXPIRED 2011-07-06 2016-12-31 - 120 VERA CRUZ DRIVE, #814, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 4009 Sioux Cir, SAINT JOHNS, FL 32259-2233 -
CHANGE OF MAILING ADDRESS 2021-04-02 4009 Sioux Cir, SAINT JOHNS, FL 32259-2233 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 4009 Sioux Cir, SAINT JOHNS, FL 32259-2233 -
REGISTERED AGENT NAME CHANGED 2018-03-31 GEORGE, LEISA -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State