Search icon

LESLIE WELLS REALTY, INC.

Company Details

Entity Name: LESLIE WELLS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: P01000118370
FEI/EIN Number 600000439
Address: 6305-18 STREET EAST, ELLENTON, FL, 34222, US
Mail Address: PO BOX 285, TERRA CEIA, FL, 34250, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LESLIE WELLS REALTY 401(K) PLAN 2023 600000439 2024-07-22 LESLIE WELLS REALTY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 9417765571
Plan sponsor’s address 6305 18TH ST. E., ELLENTON, FL, 34222

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WELLS LESLIE B Agent 6305-18 STREET EAST, ELLENTON, FL, 34250

President

Name Role Address
WELLS LESLIE B President 6305-18 STREET EAST, TERRA CEIA, FL, 34250

Director

Name Role Address
WELLS LESLIE B Director 6305-18 STREET EAST, TERRA CEIA, FL, 34250

Vice President

Name Role Address
WELLS Charles B Vice President PO BOX 285, TERRA CEIA, FL, 34250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 6305-18 STREET EAST, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2023-01-22 6305-18 STREET EAST, ELLENTON, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 6305-18 STREET EAST, PO BOX 1046, ELLENTON, FL 34250 No data
VOLUNTARY DISSOLUTION 2008-01-14 No data No data
AMENDMENT 2008-01-14 No data No data
AMENDMENT 2005-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State