Search icon

LEERDAM PROPERTIES, INC.

Company Details

Entity Name: LEERDAM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: P03000013581
FEI/EIN Number 900057315
Address: 1850 Lee Rd, Suite 300, Winter Park, FL, 32789, US
Mail Address: 1850 Lee Rd, Suite 300, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEERDAM PETER A Agent 1850 Lee Rd, Winter Park, FL, 32789

President

Name Role Address
LEERDAM PETER A President 1850 Lee Rd, Winter Park, FL, 32789

Vice President

Name Role Address
Shaw Philip Vice President 1850 Lee Rd, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006796 PIVOT HOLDINGS, LLC EXPIRED 2016-01-19 2021-12-31 No data 303 E PAR STREET, ORLANDO, FL, 32804
G13000014690 CARTA REALTY EXPIRED 2013-02-11 2018-12-31 No data 303 E PAR STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1850 Lee Rd, Suite 300, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2020-01-15 1850 Lee Rd, Suite 300, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1850 Lee Rd, Suite 300, Winter Park, FL 32789 No data
NAME CHANGE AMENDMENT 2013-11-15 LEERDAM PROPERTIES, INC. No data
NAME CHANGE AMENDMENT 2010-03-08 REAL ESTATE DIRECT ORANGE, INC. No data
NAME CHANGE AMENDMENT 2009-06-18 LEERDAM PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State