Search icon

LEACH CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: LEACH CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 May 2013 (12 years ago)
Document Number: M13000002859
FEI/EIN Number 94-3314698

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

Address: 350 ROYAL PALM WAY, STE 401, PALM BEACH, FL, 33480, US
Mail Address: 350 ROYAL PALM WAY, STE 401, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEACH CAPITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 943314698 2025-01-29 LEACH CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Plan sponsor’s address 350 ROYAL PALM WAY STE 203, PALM BEACH, FL, 334804308

Signature of

Role Plan administrator
Date 2025-01-29
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature
LEACH CAPITAL LLC 401(K) PLAN 2015 943314698 2016-05-13 LEACH CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 5612279410
Plan sponsor’s address 350 ROYAL PALM WAY, SUITE 401, PALM BEACH, FL, 33480
LEACH CAPITAL LLC 401(K) PLAN 2014 943314698 2015-10-14 LEACH CAPITAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 5612279410
Plan sponsor’s address 350 ROYAL PALM WAY, SUITE 401, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature
LEACH CAPITAL LLC 401(K) PLAN 2013 943314698 2014-10-14 LEACH CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 5612279410
Plan sponsor’s address 350 ROYAL PALM WAY, SUITE 401, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature
LEACH CAPITAL LLC 401(K) PLAN 2012 943314698 2013-07-26 LEACH CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 5612279410
Plan sponsor’s address 350 ROYAL PALM WAY, SUITE 401, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing BRANDY LOWE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lowe Brandy J Vice President 350 ROYAL PALM WAY, STE 401, PALM BEACH, FL, 33480
Leach Howard H Manager 350 ROYAL PALM WAY, STE 401, PALM BEACH, FL, 33480
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 350 ROYAL PALM WAY, STE 203, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2025-02-07 350 ROYAL PALM WAY, STE 203, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 350 ROYAL PALM WAY, STE 401, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2013-05-24 350 ROYAL PALM WAY, STE 401, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State