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. |
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 |
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 |
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 |
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 | - |
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