Entity Name: | LEOPOLD COLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Dec 2014 (10 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L14000196760 |
FEI/EIN Number | 472737213 |
Address: | 4545 SW 60th Ave, #772092, Ocala, FL, 34472, US |
Mail Address: | 4545 SW 60th Ave, #772092, Ocala, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CROZIER BROOKE | Authorized Member | 4545 SW 60th Ave, Ocala, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 4545 SW 60th Ave, #772092, Ocala, FL 34472 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 4545 SW 60th Ave, #772092, Ocala, FL 34472 | No data |
REINSTATEMENT | 2021-06-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-02-22 |
VOLUNTARY DISSOLUTION | 2022-12-19 |
ANNUAL REPORT | 2022-02-18 |
REINSTATEMENT | 2021-06-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-27 |
Florida Limited Liability | 2014-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State