Entity Name: | LEEF PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | L11000132111 |
FEI/EIN Number | 454005004 |
Address: | 511 SE 5th Avenue, Fort Lauderdale, FL, 33301, US |
Mail Address: | 100 MERRICK ROAD,, ROCKVILLE CENTRE, NY, 11570, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
filkowski edward | Agent | 511 SE 5th Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
FILKOWSKI EDWARD J | Manager | 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 511 SE 5th Avenue, #801, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 511 SE 5th Avenue, #801, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | filkowski, edward | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 511 SE 5th Avenue, #801, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State