Search icon

LEEVICA LLC - Florida Company Profile

Company Details

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

LEEVICA 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: 18 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L15000087550
FEI/EIN Number 47-4051640

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

Address: 13635 Lacebark Pine Rd, Orlando, FL, 32832, US
Mail Address: 13635 Lacebark Pine Rd, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO DAVID Authorized Member 13635 Lacebark Pine Rd, Orlando, FL, 32832
CAMACHO MELINA Agent 13635 Lacebark Pine Rd, Orlando, FL, 32832
CAMACHO MELINA Authorized Member 13635 Lacebark Pine Rd, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050021 MELINA SAFADY EXPIRED 2015-05-20 2020-12-31 - 8613 BRIDLE PATH CT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 13635 Lacebark Pine Rd, Orlando, FL 32832 -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 13635 Lacebark Pine Rd, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-03-16 13635 Lacebark Pine Rd, Orlando, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 CAMACHO, MELINA -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-03-28
Florida Limited Liability 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State