Search icon

LEONSLAKE LLC - Florida Company Profile

Company Details

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

LEONSLAKE 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: 08 May 2017 (8 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: L17000102186
FEI/EIN Number 32-0532188

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

Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
LADONNA GROUP INC Authorized Member HUNKINS WATERFRONT PLAZA, STE 556, MAIN ST, CHARLESTOWN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-04-29 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-04-29 CSG - CAPITAL SERVICES GROUP, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State