Search icon

EMERGENCY LEAKS, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY LEAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENCY LEAKS, 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000167245
FEI/EIN Number 47-2234886

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

Address: 14231 Jetport Loop West, Fort Myers, FL, 33913, US
Mail Address: 2029 W 73 St, Hialeah, FL, 33016, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LEON C Auth 2029 W 73 St, Hialeah, FL, 33016
SIFONTES LUIS Auth 20900 SHERIDAN ST, PEMBROKE PINES, FL, 33332
REYES LEON C Agent 2029 W 73rd ST, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056879 MR. ROOTER PLUMBING OF SOUTHWEST FLORIDA EXPIRED 2019-05-10 2024-12-31 - 2029 W 73 STREET, HIALEAH, FL, FL
G14000112172 MR. ROOTER OF SOUTHWEST FLORIDA EXPIRED 2014-11-06 2019-12-31 - 2460 N UNIVERSITY DR, PEMBOKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-19 REYES, LEON C -
CHANGE OF MAILING ADDRESS 2019-04-25 14231 Jetport Loop West, Unit 5, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 14231 Jetport Loop West, Unit 5, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2029 W 73rd ST, Hialeah, FL 33016 -
LC DISSOCIATION MEM 2017-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000299442 ACTIVE 19-CC-005306 LEE COUNTY COURT 2020-06-23 2025-09-15 $19,669.00 OGDEN DIRECTORIES OF PENNSYLVANIA, INC., 301 CAYUGA AVENUE, P. O. BOX 18028, ALTOONA, PA, 16602

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-09
Florida Limited Liability 2014-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State