Entity Name: | LEYBRIDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000145508 |
FEI/EIN Number | 46-3891894 |
Address: | 113 Hidden Hollow Drive, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 113 Hidden Hollow Drive, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parnell Stephen | Agent | 113 Hidden Hollow Drive, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
STEPHEN PARNELL LLC | Managing Member | No data |
PARNELL STEPHEN | Managing Member | 113 Hidden Hollow Drive, Palm Beach Gardens, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000103305 | MYNBO | EXPIRED | 2013-10-19 | 2018-12-31 | No data | 1515 N. FEDERAL HWY. SUITE 300, C/O STEPHEN PARNELL, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC NAME CHANGE | 2019-08-02 | LEYBRIDGE LLC | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | Parnell, Stephen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-23 | 113 Hidden Hollow Drive, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 113 Hidden Hollow Drive, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 113 Hidden Hollow Drive, Palm Beach Gardens, FL 33418 | No data |
LC NAME CHANGE | 2015-07-20 | HOMENOTE LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-06 |
LC Name Change | 2019-08-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-12 |
LC Name Change | 2015-07-20 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State