Search icon

LEONI PROPERTIES, INC.

Company Details

Entity Name: LEONI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2019 (5 years ago)
Document Number: L86481
FEI/EIN Number 59-3021139
Address: 2020 W. Pensacola Street, STE 285, Tallahassee, FL 32304
Mail Address: 2020 W. Pensacola Street, STE 285, Tallahassee, FL 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Pearce, Jennifer Agent 2020 W. Pensacola Street, STE 285, Tallahassee, FL 32304

Vice President

Name Role Address
Pearce, Jennifer Vice President 2020 W. Pensacola Street, STE 285 Tallahassee, FL 32304

President

Name Role Address
Leoni, Steven President 2020 W. Pensacola Street, STE 285 Tallahassee, FL 32304

Other

Name Role Address
Rosen, Peter Other 2020 W. Pensacola Street, STE 285 Tallahassee, FL 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 2020 W. Pensacola Street, STE 285, Tallahassee, FL 32304 No data
CHANGE OF MAILING ADDRESS 2023-07-28 2020 W. Pensacola Street, STE 285, Tallahassee, FL 32304 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 2020 W. Pensacola Street, STE 285, Tallahassee, FL 32304 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Pearce, Jennifer No data
AMENDMENT 2019-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000890532 LAPSED 4:14-CV-00094-RH-CAS NORTHERN DISTRICT OF FLORIDA 2014-08-06 2019-08-29 $447,069.84 CENTENNIAL BANK, 635 EAST BALDWIN ROAD, PANAMA CITY, FL 32405
J14000787761 LAPSED 2011 CA 0279 LEON COUNTY CIRCUIT COURT 2014-05-06 2019-07-15 $259,727.00 BRANCH BANKING AND TRUST COMPANY, 34990 EMERALD COAST PARKWAY, 200, DESTIN, FLORIDA 32541

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-20
Amendment 2019-09-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State