Entity Name: | 4707 LEILA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (8 years ago) |
Document Number: | L13000054627 |
FEI/EIN Number | 46-2528168 |
Address: | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611, US |
Mail Address: | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZE FRANK | Agent | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
DIETZE MICHAEL | Manager | 4502 S. Manhattan, Suite 103, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
Dietze Frank | Auth | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 | No data |
REINSTATEMENT | 2016-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | DIETZE, FRANK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-09 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State