Search icon

LEELANAU ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: LEELANAU ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEELANAU ENTERPRISES CORPORATION 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: 31 May 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Aug 2002 (23 years ago)
Document Number: P02000060274
FEI/EIN Number 383446137

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

Address: 5402 RIVER CREEK CT, PROSPECT, KY, 40059, US
Mail Address: 5402 RIVER CREEK CT, PROSPECT, KY, 40059, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK STEPHANIE Director 5402 RIVER CREEK CT, PROSPECT, KY, 40059
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 5402 RIVER CREEK CT, PROSPECT, KY 40059 -
CHANGE OF MAILING ADDRESS 2023-05-10 5402 RIVER CREEK CT, PROSPECT, KY 40059 -
MERGER 2002-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000042125

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State