Search icon

LEONARDO HOLDINGS II, LLC - Florida Company Profile

Company Details

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

LEONARDO HOLDINGS II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000007073
FEI/EIN Number APPLIED FOR

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

Address: 12 Magnolia Street, North Reading, MA, 01864, US
Mail Address: P. O. BOX 651, NORTH READING, MA, 01864, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saunders-Correa Andrea Manager 12 MAGNOLIA ST, NORTH READING, MA, 01864
CORREA HERCILIO Manager 12 MAGNOLIA ST, NORTH READING, MA, 01864
TEIXEIRA ELISILTA Agent 4011 24TH ST. SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-18 12 Magnolia Street, North Reading, MA 01864 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 12 Magnolia Street, North Reading, MA 01864 -
REGISTERED AGENT NAME CHANGED 2018-01-08 TEIXEIRA, ELISILTA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 4011 24TH ST. SW, LEHIGH ACRES, FL 33976 -
LC AMENDMENT 2016-06-10 - -
LC AMENDMENT 2015-03-13 - -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-06-25
LC Amendment 2016-06-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-09
LC Amendment 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State