Entity Name: | LEAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEAL SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000162641 |
FEI/EIN Number |
464184704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 585 SW 11 St, MIAMI, FL, 33129, US |
Mail Address: | 585 SW 11 St, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVILLA LEVIS A | Authorized Member | 585 SW 11 St, MIAMI, FL, 33129 |
Sevilla levis | Agent | 585 SW 11 St, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-13 | 585 SW 11 St, APT #3, MIAMI, FL 33129 | - |
REINSTATEMENT | 2023-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | Sevilla, levis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 585 SW 11 St, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 585 SW 11 St, MIAMI, FL 33129 | - |
REINSTATEMENT | 2022-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-11-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-13 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-11-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment and Name Change | 2014-05-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State