Entity Name: | LEATHER LEGACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEATHER LEGACY, 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. |
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 May 2013 (12 years ago) |
Document Number: | L13000075717 |
FEI/EIN Number |
45-4193597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1004 Snake Island Rd, Whiteville, NC, 28472, US |
Mail Address: | C/O IAN COLEMAN, P. O. Box 801, Whiteville, NC, 28472, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN IAN | Managing Member | 1004 Snake Island Rd, Whiteville, NC, 28472 |
Coleman Jerri R | Auth | 1004 Snake Island Rd, Whiteville, NC, 28472 |
COLEMAN JERRI R | Agent | 1004 Snake Island Rd, Whiteville, FL, 28472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106464 | WOMEN'S INTERNATIONAL LEATHER LEGACY (WILL) | EXPIRED | 2016-09-28 | 2021-12-31 | - | 109 EASTWOOD DR, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 1004 Snake Island Rd, Whiteville, NC 28472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1004 Snake Island Rd, Whiteville, NC 28472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1004 Snake Island Rd, Whiteville, FL 28472 | - |
CHANGE OF MAILING ADDRESS | 2020-07-05 | 1004 Snake Island Rd, Whiteville, NC 28472 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | COLEMAN, JERRI R. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-05 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State