Search icon

LEON CAMPUS MOTORS LLC - Florida Company Profile

Company Details

Entity Name: LEON CAMPUS MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEON CAMPUS MOTORS 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: 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000062307
FEI/EIN Number 81-2036979

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

Address: 1080 cypress parkway, kissimmee, FL, 34758, US
Mail Address: 1080 cypress parkway, kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JEAN Manager 1080 cypress parkway, kissimmee, FL, 34758
Joseph France Auth 1080 cypress parkway, kissimmee, FL, 34758
Lejuenne Leon Auth 1080 Cypress Parkway, Kissimmee, FL
LEON JEAN Agent 1080 cypress parkway, kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-06 1080 cypress parkway, kissimmee, FL 34758 -
REGISTERED AGENT NAME CHANGED 2022-09-06 LEON, JEAN -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 1080 cypress parkway, kissimmee, FL 34758 -
REINSTATEMENT 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 1080 cypress parkway, kissimmee, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-02
AMENDED ANNUAL REPORT 2022-09-22
AMENDED ANNUAL REPORT 2022-09-21
REINSTATEMENT 2022-09-06
Florida Limited Liability 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State