Search icon

ARTIFICIAL TURF BY LEO, LLC. - Florida Company Profile

Company Details

Entity Name: ARTIFICIAL TURF BY LEO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTIFICIAL TURF BY LEO, 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: 14 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L21000031878
FEI/EIN Number 86-1859196

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

Address: 9701 SW 77 AVE, APT 20, MIAMI, FL, 33156, US
Mail Address: 9701 SW 77 AVE, APT 20, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUZ LEONCIO A Manager 9701 SW 77 AVE, APT 20, MIAMI, FL, 33156
ARAUZ LEONCIO A Agent 9701 SW 77 AVE, APT 20, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 9701 SW 77 AVE, APT 20, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 9701 SW 77 AVE, APT 20, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 9701 SW 77 AVE, APT 20, MIAMI, FL 33156 -
LC AMENDMENT 2023-09-12 - -
CHANGE OF MAILING ADDRESS 2023-09-11 9100 SW 77 AVE APT A11 2ND FL, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 9100 SW 77 AVE APT A11 2ND FL, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 9100 SW 77 AVE APT A11 2ND FL, MIAMI, FL 33156 -
LC AMENDMENT 2023-03-31 - -
LC NAME CHANGE 2021-07-01 ARTIFICIAL TURF BY LEO, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-04
LC Amendment 2023-09-12
LC Amendment 2023-03-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
LC Name Change 2021-07-01
Florida Limited Liability 2021-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State