Search icon

LESLIE NESMITH, LLC - Florida Company Profile

Company Details

Entity Name: LESLIE NESMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LESLIE NESMITH, 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: 01 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L15000095788
FEI/EIN Number 47-4201177

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

Address: 3011 SW 28TH AVE., CAPE CORAL, FL, 33914, US
Mail Address: 3011 SW 28TH AVE., CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NeSmith Leslie Manager 3011 SW 28TH AVE., CAPE CORAL, FL, 33914
NeSmith Kevin Member 3011 SW 28TH AVE., CAPE CORAL, FL, 33914
NESMITH LESLIE Agent 3011 SW 28TH AVE., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3011 SW 28TH AVE., CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2022-04-25 3011 SW 28TH AVE., CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3011 SW 28TH AVE., CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2018-03-06 NESMITH, LESLIE -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-01-17 LESLIE NESMITH, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-03-06
LC Amendment and Name Change 2017-01-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State