Search icon

LEAH D. CONNER INTERIOR DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LEAH D. CONNER INTERIOR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAH D. CONNER INTERIOR DESIGN, 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: 21 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L13000042576
FEI/EIN Number 20-0897270

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

Address: 2700 E Crooked Lake Dr, Eustis, FL, 32726, US
Mail Address: 2700 E Crooked Lake Dr, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER LEAH D Manager 2700 E Crooked Lake Dr, Eustis, FL, 32726
CONNER LEAH D Agent 2700 E Crooked Lake Dr, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 2700 E Crooked Lake Dr, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2021-03-10 2700 E Crooked Lake Dr, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2021-03-10 CONNER, LEAH D -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 2700 E Crooked Lake Dr, Eustis, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State