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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WELLS LESLIE B | Agent | 6305-18 STREET EAST, ELLENTON, FL, 34250 |
Name | Role | Address |
---|---|---|
WELLS LESLIE B | President | 6305-18 STREET EAST, TERRA CEIA, FL, 34250 |
Name | Role | Address |
---|---|---|
WELLS LESLIE B | Director | 6305-18 STREET EAST, TERRA CEIA, FL, 34250 |
Name | Role | Address |
---|---|---|
WELLS Charles B | Vice President | PO BOX 285, TERRA CEIA, FL, 34250 |
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 |
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