Search icon

LEONE SALES & DESIGN LLC

Company Details

Entity Name: LEONE SALES & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L18000223739
FEI/EIN Number 18-0002237
Address: 21636 MARIGOT DR, BOCA RATON, FL, 33428, US
Mail Address: 21636 MARIGOT DR, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEONE SALES & DESIGN LLC 2023 832032022 2024-09-05 LEONE SALES & DESIGN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 442299
Sponsor’s telephone number 5612212534
Plan sponsor’s address 21636 MARIGOT DR., BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LEONE SALES & DESIGN LLC 2022 832032022 2023-09-11 LEONE SALES & DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 442299
Sponsor’s telephone number 5612212534
Plan sponsor’s address 21636 MARIGOT DR., BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
LEONE KATHERINE Manager 21636 MARIGOT DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 21636 Marigot Drive, Boca Raton, FL 33428 No data
REINSTATEMENT 2019-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-23 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231906 TERMINATED 1000000887440 PALM BEACH 2021-05-06 2041-05-12 $ 3,216.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-23
Florida Limited Liability 2018-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State