Search icon

LEOX LLC

Company Details

Entity Name: LEOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L16000212620
FEI/EIN Number 81-4597022
Address: 950 Honeytree Lane, Suite B, Wellington, FL, 33414, US
Mail Address: 950 Honeytree Lane, Suite B, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUSTOS LEONARDO Agent 950 Honeytree Lane, Wellington, FL, 33414

Manager

Name Role Address
Bustos Leonardo Manager 950 Honeytree Lane, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071195 PYURE POOLS LLC ACTIVE 2023-06-11 2028-12-31 No data 950 HONEYTREE LN, APT B, WELLINGTON, FL, 33414
G23000070288 PYURE POOLS ACTIVE 2023-06-08 2028-12-31 No data 950 HONEYTREE LANE, SUITE B, WELLINGTON, FL, 33414
G17000063042 PYURE POOLS, LLC. EXPIRED 2017-06-06 2022-12-31 No data 841 UPLAND ROAD 1/2, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 950 Honeytree Lane, Suite B, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-03-12 950 Honeytree Lane, Suite B, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 950 Honeytree Lane, Suite B, Wellington, FL 33414 No data
REINSTATEMENT 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 BUSTOS, LEONARDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-24
Florida Limited Liability 2016-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State