Search icon

LEONCINI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LEONCINI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONCINI HOLDINGS, 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: 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L13000163420
FEI/EIN Number 38-3919189

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

Address: 5401 S. KIRKMAND RD., STE # 135, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAND RD., STE # 135, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US TAX CONSULTING INC Agent -
LEONCINI NEUSA Managing Member RUA GUILHERME DA SILVA N 101 APTO 401, CAMPINAS, SP, 13015028
LEONCINI GIANNI Managing Member RUA GUILHERME DA SILVA N 101 APTO 401, CAMPINA, SP, 13015028
LEONCINI MIRELLA Managing Member RUA GUILHERME DA SILVA N 101 APTO 401, CAMPINAS, SP, 13015028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 5401 S. KIRKMAND RD., STE # 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-19 5401 S. KIRKMAND RD., STE # 135, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 5401 S. KIRKMAND RD., STE # 135, ORLANDO, FL 32819 -
LC AMENDMENT 2014-06-25 - -
REGISTERED AGENT NAME CHANGED 2014-06-25 US TAX CONSULTING INC -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
LC Amendment 2014-06-25
ANNUAL REPORT 2014-04-03
Florida Limited Liability 2013-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State