Search icon

LEAF ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: LEAF ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAF ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Sep 2014 (11 years ago)
Document Number: L14000067390
FEI/EIN Number 47-3097838

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

Address: 10355 Royal Cypress Way, ORLANDO, FL, 32836, US
Mail Address: 10355 Royal Cypress Way, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Souza Gilvan M Managing Member 10355 Royal Cypress Way, ORLANDO, FL, 32836
De Souza Noemi C Managing Member 10355 Royal Cypress Way, ORLANDO, FL, 32837
De Souza Lucas Managing Member 10355 Royal Cypress Way, ORLANDO, FL, 32836
DE SOUZA GILVAN M Agent 10355 Royal Cypress Way, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 10355 Royal Cypress Way, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-06-01 10355 Royal Cypress Way, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 10355 Royal Cypress Way, ORLANDO, FL 32836 -
LC DISSOCIATION MEM 2014-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State