Search icon

LEESBURG INNKEEPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEESBURG INNKEEPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEESBURG INNKEEPERS, L.L.C. 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: 23 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L98000001196
FEI/EIN Number 593523312

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

Address: 36181 EAST LAKE ROAD, # 102, PALM HARBOR, FL, 34685
Mail Address: 36181 EAST LAKE ROAD, # 102, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINELY MARGENA L Manager 4901 QUILL COURT, PALM HARBOR, FL, 34685
GOODMAN MARIAN J Manager 4901 QUILL COURT, PALM HARBOR, FL, 34685
PEQUIGNOT MARGOT Agent 164 8TH AVE SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 36181 EAST LAKE ROAD, # 102, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2002-04-30 36181 EAST LAKE ROAD, # 102, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2002-04-30 PEQUIGNOT, MARGOT -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 164 8TH AVE SW, LARGO, FL 33770 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-17
REINSTATEMENT 1999-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State