Search icon

LEYBRIDGE LLC

Company Details

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

Agent

Name Role Address
Parnell Stephen Agent 113 Hidden Hollow Drive, Palm Beach Gardens, FL, 33418

Managing Member

Name Role Address
STEPHEN PARNELL LLC Managing Member No data
PARNELL STEPHEN Managing Member 113 Hidden Hollow Drive, Palm Beach Gardens, FL, 33418

Fictitious Names

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

Events

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

Documents

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