Entity Name: | LELAND & HAVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LELAND & HAVEN, 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: | 04 Dec 2014 (10 years ago) |
Date of dissolution: | 08 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2022 (3 years ago) |
Document Number: | L14000185693 |
FEI/EIN Number |
47-2471257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 S. LOIS AVE., Tampa, FL, 33629, US |
Mail Address: | PO Box 10863, Tampa, FL, 33679, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Bradfield Y | Authorized Member | PO Box 10863, Tampa, FL, 33679 |
FISHER BRADFIELD | Agent | 1709 S. LOIS AVE., Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-13 | LELAND & HAVEN, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-13 | 1709 S. LOIS AVE., Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 1709 S. LOIS AVE., Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1709 S. LOIS AVE., Tampa, FL 33629 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | FISHER, BRADFIELD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-04-24 | BYFF'S, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-08 |
ANNUAL REPORT | 2022-03-09 |
LC Amendment and Name Change | 2021-08-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State