Search icon

DE LEON MOTORS LLC - Florida Company Profile

Company Details

Entity Name: DE LEON MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE LEON MOTORS 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: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L13000130220
FEI/EIN Number 46-3657490

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

Address: 2000 9TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 1003 63RD AVENUE WEST, BRADENTON, FL, 34207, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON MERIDA ELTER E Manager 2000 9TH STREET WEST, BRADENTON, FL, 34205
DE LEON MERIDA ELTER E Agent 2000 9TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091710 LEON AUTO REPAIR EXPIRED 2013-09-16 2018-12-31 - 1400 9TH ST WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 2000 9TH STREET WEST, UNIT B, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2024-03-24 DE LEON MERIDA, ELTER E -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 2000 9TH STREET WEST, UNIT B, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-05-06 2000 9TH STREET WEST, UNIT B, BRADENTON, FL 34205 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State