Search icon

KENNY LEIGH, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: KENNY LEIGH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNY LEIGH, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: P02000017932
FEI/EIN Number 030390369

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

Address: 414 OLD HARD RD #201, FLEMING ISLAND, FL, 32003
Mail Address: 414 OLD HARD RD #201, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KENNY LEIGH, P.A., COLORADO 20241311188 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNY LEIGH, P. A. 401(K) PROFIT SHARING PLAN 2023 030390369 2024-10-15 KENNY LEIGH, P.A. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9045411252
Plan sponsor’s DBA name KENNY LEIGH & ASSOCIATES
Plan sponsor’s address 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
KENNY LEIGH, P. A. 401(K) PROFIT SHARING PLAN 2022 030390369 2023-10-13 KENNY LEIGH, P.A. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541110
Sponsor’s telephone number 9045411252
Plan sponsor’s DBA name KENNY LEIGH & ASSOCIATES
Plan sponsor’s address 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JOHN VICK
Valid signature Filed with authorized/valid electronic signature
KENNY LEIGH, P. A. 401(K) PROFIT SHARING PLAN 2021 030390369 2022-09-29 KENNY LEIGH, P.A. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541110
Sponsor’s telephone number 9045411252
Plan sponsor’s DBA name KENNY LEIGH & ASSOCIATES
Plan sponsor’s address 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DANIEL K LEIGH
Valid signature Filed with authorized/valid electronic signature
KENNY LEIGH, P. A. 401(K) PROFIT SHARING PLAN 2020 030390369 2021-10-11 KENNY LEIGH, P.A. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541110
Sponsor’s telephone number 9045411252
Plan sponsor’s DBA name KENNY LEIGH & ASSOCIATES
Plan sponsor’s address 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing KENNY LEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing KENNY LEIGH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEIGH DANIEL K Chief Executive Officer 414 OLD HARD RD STE 201, FLEMING ISLAND, FL, 32003
LEIGH DANIEL K Agent 414 OLD HARD RD #201, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032571 KENNY LEIGH & ASSOCIATES EXPIRED 2018-03-08 2023-12-31 - 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
G12000037268 KENNY LEIGH & ASSOCIATES EXPIRED 2012-04-18 2017-12-31 - 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
G10000021708 LEIGH, JAMES & ASSOCIATES EXPIRED 2010-03-08 2015-12-31 - 414 OLD HARD RD. STE. 201, FLEMING ISLAND, FL, 32003
G09000169304 KENNY LEIGH & ASSOCIATES EXPIRED 2009-10-27 2014-12-31 - 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 LEIGH, DANIEL KJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 414 OLD HARD RD #201, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 414 OLD HARD RD #201, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2010-03-30 414 OLD HARD RD #201, FLEMING ISLAND, FL 32003 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
KENNY LEIGH, P.A. VS MICHAEL GERSTEIN 4D2017-0707 2017-03-10 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR007409XXXXSB

Parties

Name KENNY LEIGH, P.A.
Role Petitioner
Status Active
Representations BRIAN P. NORTH
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name MICHAEL GERSTEIN
Role Respondent
Status Active
Name HILLARY GERSTEIN
Role Respondent
Status Active
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KENNY LEIGH, P.A.
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-03-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 10, 2017 petition for writ of certiorari is denied on the merits.TAYLOR, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2017-03-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of KENNY LEIGH, P.A.
Docket Date 2017-03-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KENNY LEIGH, P.A.
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State