Entity Name: | LEONARD FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEONARD FAMILY 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. |
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: | 02 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000166447 |
FEI/EIN Number |
47-1413997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6679 White Blossom Cir, Jacksonville, FL, 32258, US |
Mail Address: | 6679 White Blossom Cir, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD NICHOLAS R | Managing Member | 6679 White Blossom Cir, Jacksonville, FL, 32258 |
LEONARD NICHOLAS R | Agent | 6679 White Blossom Cir, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-05 | 6679 White Blossom Cir, Jacksonville, FL 32258 | - |
REINSTATEMENT | 2018-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 6679 White Blossom Cir, Jacksonville, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2018-10-05 | 6679 White Blossom Cir, Jacksonville, FL 32258 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | LEONARD, NICHOLAS R | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000466229 | TERMINATED | 1000000752801 | ST JOHNS | 2017-08-04 | 2037-08-11 | $ 1,376.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-05 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-02-26 |
Florida Limited Liability | 2013-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State