Entity Name: | LEATHERNECK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Street Tim J | Agent | 255 CONE RD, #4, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
STREET TIMOTHY | Managing Member | 255 CONE RD, #4, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129900 | ALTUS INDUSTRIES | ACTIVE | 2014-12-25 | 2029-12-31 | No data | 5665 S TROPICAL TR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-12-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-23 | 255 CONE RD, #4, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-23 | 255 CONE RD, #4, Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | Street, Tim J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-23 | 255 CONE RD, #4, Merritt Island, FL 32952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State