Search icon

LEEROY JENKINS LLC - Florida Company Profile

Company Details

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

LEEROY JENKINS 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: 10 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L16000028950
FEI/EIN Number 81-1471278

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

Address: c/o Deshe Capital LLC, 1680 Michigan Ave, Miami Beach, FL, 33139, US
Mail Address: c/o Deshe Capital LLC, 1680 Michigan Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESHE DANIEL Manager c/o Deshe Capital LLC, Miami Beach, FL, 33139
DESHE ELIE Manager c/o Deshe Capital LLC, Miami Beach, FL, 33139
DESHE DAVID Manager c/o Deshe Capital LLC, Miami Beach, FL, 33139
Schreiber Eran Agent c/o Deshe Capital LLC, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 c/o Deshe Capital LLC, 1680 Michigan Ave, PH-7, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-11 c/o Deshe Capital LLC, 1680 Michigan Ave, PH-7, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 c/o Deshe Capital LLC, 1680 Michigan Ave, PH-7, Miami Beach, FL 33139 -
LC AMENDMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 Schreiber, Eran -
LC AMENDMENT 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
LC Amendment 2022-11-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
LC Amendment 2016-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State