Search icon

LEATHER AUTHORITY RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: LEATHER AUTHORITY RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEATHER AUTHORITY RESTORATION, 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: 20 Jul 2018 (7 years ago)
Document Number: L18000175004
FEI/EIN Number 83-1295466

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

Address: 1663 Gentle Breeze Dr, St Cloud, FL, 34771, US
Mail Address: 1663 Gentle Breeze Dr, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ERNESTO President 1663 Gentle Breeze Dr, St Cloud, FL, 34771
ROSADO JANETTE Manager 1663 Gentle Breeze Dr, St Cloud, FL, 34771
Mejias Miguel A Manager 2937 Scarlett Dr, St Cloud, FL, 34773
RIVERA ERNESTO Agent 1663 Gentle Breeze Dr, St Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080901 LEATHER AUTHORITY RESTORATION, LLC EXPIRED 2018-07-27 2023-12-31 - 13904 CORRINE KEY PLACE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-15 1663 Gentle Breeze Dr, St Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 1663 Gentle Breeze Dr, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 1663 Gentle Breeze Dr, St Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State