Entity Name: | LEATHERNECK LOUNGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N02000009576 |
FEI/EIN Number |
061668251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL, 34613, US |
Mail Address: | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLES BRENT | President | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL, 34613 |
DEBRA DESSERT | Director | 8401 SUNSHINE GROVE RD, SPRING HILL, FL, 34613 |
JACO FAITH | Director | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL, 34613 |
LEHMANN CRAIG | Treasurer | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL, 34613 |
BOYLES BRENT L | Agent | 8401 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 8401 SUNSHINE GROVE ROAD, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 8401 SUNSHINE GROVE RD, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-10 | BOYLES, BRENT L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
AMENDED ANNUAL REPORT | 2013-09-10 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State