Search icon

LEEOH'S ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: LEEOH'S ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEEOH'S 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: 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: 11 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000110268
FEI/EIN Number 47-1808514

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

Address: 1920 W. PLATT STREET, TAMPA, FL, 33606
Mail Address: 1920 W. PLATT STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OH Jacob Manager 1920 W Platt St, Tampa, FL, 33606
SHIN SANGHUN Manager 1920 W Platt St, Tampa, FL, 33606
OH CHRIS Manager 1920 W. PLATT STREET, TAMPA, FL, 33606
OH Jacob Agent 1920 W. PLATT STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093088 MR. PENGUIN EXPIRED 2014-09-11 2019-12-31 - 1920 W PLATT ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-01 OH, Jacob -
LC AMENDMENT 2014-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 1920 W. PLATT STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-20
LC Amendment 2014-12-16
Florida Limited Liability 2014-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State