Search icon

LEATHERNECK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LEATHERNECK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEATHERNECK HOLDINGS, 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: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L12000074297
FEI/EIN Number 45-5509411

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

Address: 255 CONE RD, #4, Merritt Island, FL, 32952, US
Mail Address: 255 CONE RD, #4, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREET TIMOTHY Managing Member 255 CONE RD, #4, MERRITT ISLAND, FL, 32952
Street Tim J Agent 255 CONE RD, #4, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129900 ALTUS INDUSTRIES ACTIVE 2014-12-25 2029-12-31 - 5665 S TROPICAL TR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-23 255 CONE RD, #4, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2014-12-23 255 CONE RD, #4, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2014-12-23 Street, Tim J -
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 255 CONE RD, #4, Merritt Island, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State