Search icon

LEELIN, INC. - Florida Company Profile

Company Details

Entity Name: LEELIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEELIN, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 07 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: P04000158799
FEI/EIN Number 430922484

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

Address: 4981 Green Blvd, Naples, FL, 34116, US
Mail Address: 4981 Green Blvd, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith LISA J President 4981 Green Blvd, Naples, FL, 34116
Smith LISA Agent 4981 Green Blvd, Naples, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 4981 Green Blvd, Naples, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 4981 Green Blvd, Naples, FL 34116 -
MERGER 2016-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000166617
CHANGE OF MAILING ADDRESS 2016-04-20 4981 Green Blvd, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Smith, LISA -

Documents

Name Date
Voluntary Dissolution 2023-06-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-10
Merger 2016-12-19
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State